- Company Overview for MORGAN & ROSE LIMITED (09995742)
- Filing history for MORGAN & ROSE LIMITED (09995742)
- People for MORGAN & ROSE LIMITED (09995742)
- More for MORGAN & ROSE LIMITED (09995742)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Sep 2022 | DS01 | Application to strike the company off the register | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 29 October 2021 with no updates | |
31 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
21 Feb 2021 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
29 Jun 2020 | AA | Micro company accounts made up to 31 August 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 29 October 2019 with no updates | |
24 Jul 2019 | AD01 | Registered office address changed from 172 Gloucester Road Bristol BS7 8NU United Kingdom to 4 Cheriton Place Westbury-on-Trym Bristol BS9 4AP on 24 July 2019 | |
09 Jun 2019 | AA | Micro company accounts made up to 31 August 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 29 October 2018 with updates | |
29 Oct 2018 | TM01 | Termination of appointment of Stuart Colin Rose as a director on 1 October 2018 | |
29 Oct 2018 | PSC07 | Cessation of Stuart Colin Rose as a person with significant control on 1 October 2018 | |
06 Jun 2018 | AA01 | Current accounting period extended from 28 February 2018 to 31 August 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
31 Oct 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
03 Oct 2017 | TM01 | Termination of appointment of Louise Rosalind Morgan as a director on 3 October 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
05 Oct 2016 | AP01 | Appointment of Mrs Louise Rosalind Morgan as a director on 5 October 2016 | |
23 Feb 2016 | CERTNM |
Company name changed padfield wetzlar LIMITED\certificate issued on 23/02/16
|
|
09 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-09
|