MOREL INVESTMENT MANAGEMENT LIMITED
Company number 10344509
- Company Overview for MOREL INVESTMENT MANAGEMENT LIMITED (10344509)
- Filing history for MOREL INVESTMENT MANAGEMENT LIMITED (10344509)
- People for MOREL INVESTMENT MANAGEMENT LIMITED (10344509)
- More for MOREL INVESTMENT MANAGEMENT LIMITED (10344509)
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 Nov 2024 | AD01 | Registered office address changed from PO Box 4385 10344509 - Companies House Default Address Cardiff CF14 8LH to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 29 November 2024 | |
29 Nov 2024 | RT01 | Administrative restoration application | |
05 Nov 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Sep 2024 | CS01 | Confirmation statement made on 16 September 2024 with no updates | |
13 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2024 | AA | Group of companies' accounts made up to 31 October 2023 | |
24 Oct 2023 | RP05 | Registered office address changed to PO Box 4385, 10344509 - Companies House Default Address, Cardiff, CF14 8LH on 24 October 2023 | |
26 Sep 2023 | CS01 | Confirmation statement made on 25 September 2023 with no updates | |
17 Jul 2023 | AA | Group of companies' accounts made up to 31 October 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
26 Sep 2022 | AD01 | Registered office address changed from , Queensbury House 106 Queens Road, Brighton, BN1 3XF, England to PO Box 4385 Cardiff CF14 8LH on 26 September 2022 | |
26 Sep 2022 | AD01 | Registered office address changed from , 4th Floor Tower Point 44 North Road, Brighton, East Sussex, BN1 1YR, England to PO Box 4385 Cardiff CF14 8LH on 26 September 2022 | |
25 Jul 2022 | AA | Group of companies' accounts made up to 31 October 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
01 Sep 2021 | TM01 | Termination of appointment of Stephen Leslie Green as a director on 31 August 2021 | |
01 Sep 2021 | AP01 | Appointment of Mr Bryan Frank Green as a director on 31 August 2021 | |
30 Apr 2021 | AA | Group of companies' accounts made up to 31 October 2020 | |
28 Jan 2021 | RP04CS01 | Second filing of Confirmation Statement dated 5 October 2020 | |
09 Dec 2020 | PSC07 | Cessation of Bryan Frank Green as a person with significant control on 5 February 2018 | |
09 Dec 2020 | PSC02 | Notification of Taumarunui Investments Llp as a person with significant control on 5 February 2018 | |
08 Dec 2020 | AD01 | Registered office address changed from , Fifth Floor, West Wing, Crown House, 21 Upper North Street, Brighton, BN1 3FG, England to PO Box 4385 Cardiff CF14 8LH on 8 December 2020 | |
05 Oct 2020 | CS01 |
Confirmation statement made on 5 October 2020 with updates
|
|
24 Aug 2020 | CS01 | 23/08/20 Statement of Capital gbp 310312 | |
21 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 5 February 2018
|
|
04 May 2020 | AA01 | Current accounting period extended from 30 April 2020 to 31 October 2020 |