- Company Overview for MORGO UK LIMITED (10037390)
- Filing history for MORGO UK LIMITED (10037390)
- People for MORGO UK LIMITED (10037390)
- More for MORGO UK LIMITED (10037390)
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) |
---|---|---|---|
13 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
02 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Apr 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
29 Oct 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
14 Apr 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
30 Sep 2019 | AA | Group of companies' accounts made up to 30 December 2018 | |
16 Apr 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
26 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2019 | AA | Group of companies' accounts made up to 31 December 2017 | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
20 Jul 2018 | TM01 | Termination of appointment of Urmagic Llc as a director on 25 June 2018 | |
20 Jul 2018 | TM01 | Termination of appointment of Wpmd Uk Holdings, Llc as a director on 25 June 2018 | |
20 Jun 2018 | AA | Group of companies' accounts made up to 31 March 2017 | |
12 Jun 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
15 May 2018 | CH01 | Director's details changed for Ms Jane Ellis on 1 March 2018 | |
15 May 2018 | CH02 | Director's details changed for Wpmd Uk Holdings, Llc on 1 March 2018 | |
07 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2017 | AP01 | Appointment of Ms Brenda Mary Boyce as a director on 2 May 2017 | |
31 Oct 2017 | TM01 | Termination of appointment of Mary Kelly as a director on 1 May 2017 | |
31 Oct 2017 | TM02 | Termination of appointment of Ap Partnership Services Limited as a secretary on 18 August 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates |