Advanced company searchLink opens in new window

MOORGARTH RETAIL LIMITED

Company number 10281312

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)
23 Jul 2024 CS01 Confirmation statement made on 14 July 2024 with no updates
19 May 2024 AA Full accounts made up to 28 February 2023
11 May 2024 DISS40 Compulsory strike-off action has been discontinued
02 May 2024 TM01 Termination of appointment of Timothy Andrew Vaughan as a director on 1 January 2024
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2024 AD01 Registered office address changed from Central House 47 st. Paul's Street Leeds West Yorkshire LS1 2TE United Kingdom to Ground Floor 13/14 Park Place Leeds LS1 2SJ on 15 January 2024
12 Oct 2023 AP01 Appointment of Mr Daniel James Smith as a director on 11 October 2023
12 Oct 2023 AP01 Appointment of Mr Philip Whiting as a director on 11 October 2023
12 Oct 2023 AP03 Appointment of Mr Martin Edward Archer as a secretary on 11 October 2023
12 Oct 2023 TM02 Termination of appointment of Daniel James Smith as a secretary on 11 October 2023
14 Sep 2023 PSC02 Notification of Moorgarth Group Holdings Ltd as a person with significant control on 17 November 2022
14 Sep 2023 PSC07 Cessation of Jacob Daniel Wiese as a person with significant control on 17 November 2022
14 Sep 2023 PSC07 Cessation of Christoffel Wiese as a person with significant control on 17 November 2022
14 Sep 2023 PSC07 Cessation of Iaan Van Heerden as a person with significant control on 17 November 2022
14 Sep 2023 PSC07 Cessation of Paul Johannes Roelofse as a person with significant control on 17 November 2022
14 Sep 2023 PSC07 Cessation of Philip Biden as a person with significant control on 17 November 2022
31 Jul 2023 TM01 Termination of appointment of Karen Louise Nordier as a director on 31 July 2023
14 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with updates
28 Mar 2023 MR04 Satisfaction of charge 102813120005 in full
24 Mar 2023 MR04 Satisfaction of charge 102813120006 in full
22 Dec 2022 AA Full accounts made up to 28 February 2022
02 Dec 2022 MR01 Registration of charge 102813120010, created on 30 November 2022
28 Nov 2022 MR04 Satisfaction of charge 102813120007 in full
28 Nov 2022 MR01 Registration of charge 102813120009, created on 17 November 2022
24 Nov 2022 SH01 Statement of capital following an allotment of shares on 18 November 2022
  • GBP 14,000,002