- Company Overview for MORETTINGTON VENTURES LTD (10129740)
- Filing history for MORETTINGTON VENTURES LTD (10129740)
- People for MORETTINGTON VENTURES LTD (10129740)
- More for MORETTINGTON VENTURES LTD (10129740)
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) |
---|---|---|---|
05 Nov 2019 | AD01 | Registered office address changed from 59a Hawthorne Crescent Slough SL1 3NG England to 28 Lytham Close Liverpool L10 1NF on 5 November 2019 | |
05 Nov 2019 | PSC01 | Notification of James Newman as a person with significant control on 16 October 2019 | |
05 Nov 2019 | AP01 | Appointment of Mr James Newman as a director on 16 October 2019 | |
05 Nov 2019 | TM01 | Termination of appointment of Kyle Ryan as a director on 16 October 2019 | |
28 May 2019 | TM01 | Termination of appointment of Aristir Gianni as a director on 14 May 2019 | |
28 May 2019 | PSC01 | Notification of Kyle Ryan as a person with significant control on 14 May 2019 | |
28 May 2019 | AP01 | Appointment of Mr Kyle Ryan as a director on 14 May 2019 | |
28 May 2019 | PSC07 | Cessation of Aristir Gianni as a person with significant control on 14 May 2019 | |
28 May 2019 | AD01 | Registered office address changed from 8 Fowey Close London E1W 2JP United Kingdom to 59a Hawthorne Crescent Slough SL1 3NG on 28 May 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 17 April 2019 with updates | |
04 Feb 2019 | PSC07 | Cessation of Jamaal Bailey as a person with significant control on 25 January 2019 | |
04 Feb 2019 | AD01 | Registered office address changed from Flat 4, Margaret House Queen Caroline Street London W6 9rd United Kingdom to 8 Fowey Close London E1W 2JP on 4 February 2019 | |
04 Feb 2019 | PSC01 | Notification of Aristir Gianni as a person with significant control on 25 January 2019 | |
04 Feb 2019 | TM01 | Termination of appointment of Jamaal Bailey as a director on 25 January 2019 | |
04 Feb 2019 | AP01 | Appointment of Mr Aristir Gianni as a director on 25 January 2019 | |
25 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
03 Sep 2018 | PSC01 | Notification of Jamaal Bailey as a person with significant control on 24 August 2018 | |
03 Sep 2018 | AD01 | Registered office address changed from 34 Creighton Close London W12 7DG United Kingdom to Flat 4, Margaret House Queen Caroline Street London W6 9rd on 3 September 2018 | |
03 Sep 2018 | PSC07 | Cessation of Godwin Wayne Bernard as a person with significant control on 24 August 2018 | |
03 Sep 2018 | AP01 | Appointment of Mr Jamaal Bailey as a director on 24 August 2018 | |
03 Sep 2018 | TM01 | Termination of appointment of Godwin Wayne Bernard as a director on 24 August 2018 | |
08 Jun 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 15 May 2018 | |
08 Jun 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 15 May 2018 | |
08 Jun 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
08 Jun 2018 | PSC01 | Notification of Godwin Wayne Bernard as a person with significant control on 15 May 2018 |