MOORLAND MAYFAIR WEALTH MANAGEMENT LIMITED
Company number 09776897
- Company Overview for MOORLAND MAYFAIR WEALTH MANAGEMENT LIMITED (09776897)
- Filing history for MOORLAND MAYFAIR WEALTH MANAGEMENT LIMITED (09776897)
- People for MOORLAND MAYFAIR WEALTH MANAGEMENT LIMITED (09776897)
- More for MOORLAND MAYFAIR WEALTH MANAGEMENT LIMITED (09776897)
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) |
---|---|---|---|
29 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2020 | AA | Micro company accounts made up to 30 September 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 14 September 2019 with no updates | |
07 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Sep 2019 | AA | Micro company accounts made up to 30 September 2018 | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2019 | AD01 | Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EA Wales to Excalibur House Priory Drive Langstone Newport NP18 2HJ on 22 April 2019 | |
22 Oct 2018 | CS01 | Confirmation statement made on 14 September 2018 with no updates | |
09 Jul 2018 | AA | Micro company accounts made up to 30 September 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 14 September 2017 with no updates | |
21 Apr 2017 | AD01 | Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 3EA Wales to The Maltings East Tyndall Street Cardiff CF24 5EA on 21 April 2017 | |
18 Apr 2017 | AD01 | Registered office address changed from Ground Floor, Grosvenor House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS Wales to The Maltings East Tyndall Street Cardiff CF24 3EA on 18 April 2017 | |
02 Feb 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
16 Oct 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
23 Sep 2016 | CH03 | Secretary's details changed for Kyle Anthony Jones on 16 September 2016 | |
19 Sep 2016 | AD01 | Registered office address changed from Usk Lodge Lodge Road Caerleon Newport Gwent NP18 3QY Wales to Ground Floor, Grosvenor House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS on 19 September 2016 | |
06 Apr 2016 | CH01 | Director's details changed for Mr Kyle Anthony Jones on 15 January 2016 | |
06 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 6 April 2016
|
|
29 Mar 2016 | AD01 | Registered office address changed from 1 Moorland Court Bishton Newport NP182DZ United Kingdom to Usk Lodge Lodge Road Caerleon Newport Gwent NP18 3QY on 29 March 2016 | |
15 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-15
|