Advanced company searchLink opens in new window

MOORLAND MAYFAIR WEALTH MANAGEMENT LIMITED

Company number 09776897

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 1