- Company Overview for MORET NETWORK LTD (09727999)
- Filing history for MORET NETWORK LTD (09727999)
- People for MORET NETWORK LTD (09727999)
- More for MORET NETWORK LTD (09727999)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
19 Feb 2019 | AD01 | Registered office address changed from 46 Deepdale Drive Consett DH8 7EH England to 49 Derwentside Business Centre Consett Business Park Villa Real Consett DH8 6BP on 19 February 2019 | |
19 Feb 2019 | AP01 | Appointment of Mr Simon Dowson as a director on 19 February 2019 | |
19 Feb 2019 | TM01 | Termination of appointment of Leslie Burgess as a director on 19 February 2019 | |
19 Feb 2019 | PSC01 | Notification of Simon Dowson as a person with significant control on 19 February 2019 | |
19 Feb 2019 | PSC07 | Cessation of Leslie Burgess as a person with significant control on 19 February 2019 | |
26 Oct 2018 | CS01 | Confirmation statement made on 26 October 2018 with updates | |
24 Oct 2018 | AP01 | Appointment of Mr Leslie Burgess as a director on 24 October 2018 | |
24 Oct 2018 | TM01 | Termination of appointment of John Mark Mackay as a director on 24 October 2018 | |
24 Oct 2018 | PSC01 | Notification of Leslie Burgess as a person with significant control on 24 October 2018 | |
24 Oct 2018 | PSC07 | Cessation of John Mark Mackay as a person with significant control on 24 October 2018 | |
24 Oct 2018 | AD01 | Registered office address changed from 165 Orchard Grove Shield Row Stanley Durham DH9 8NY England to 46 Deepdale Drive Consett DH8 7EH on 24 October 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with no updates | |
11 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2018 | CH01 | Director's details changed for Mr John Mark Mackay on 25 June 2018 | |
25 Jun 2018 | PSC04 | Change of details for Mr John Mark Mackay as a person with significant control on 25 June 2018 | |
25 Jun 2018 | AD01 | Registered office address changed from 48 North Leigh Tanfield Lea Stanley Durham DH9 9PA England to 165 Orchard Grove Shield Row Stanley Durham DH9 8NY on 25 June 2018 | |
29 Sep 2017 | CS01 | Confirmation statement made on 29 September 2017 with updates | |
29 Sep 2017 | PSC01 | Notification of John Mackay as a person with significant control on 28 September 2017 | |
29 Sep 2017 | PSC07 | Cessation of Nanja Nasolo Ralaivo as a person with significant control on 28 September 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates |