Advanced company searchLink opens in new window

MORSTON VENTURES LTD

Company number 10647856

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 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2018 AP01 Appointment of Mr Ian Lancing as a director on 1 October 2018
17 Oct 2018 TM01 Termination of appointment of Mathew Ronald Lynn as a director on 1 October 2018
01 Oct 2018 AP03 Appointment of Mr Ian Lancing as a secretary on 1 October 2018
01 Oct 2018 AD01 Registered office address changed from 66 Charlotte Street London W1T 4QE United Kingdom to Cobham House PO Box 380 Cobham Surrey KT11 9EE on 1 October 2018
01 Oct 2018 PSC07 Cessation of Mathew Ronald Lynn as a person with significant control on 1 October 2018
02 Aug 2018 AD01 Registered office address changed from 278 Hawksbill Way Peterborough PE2 8NY England to 66 Charlotte Street London W1T 4QE on 2 August 2018
01 May 2018 AP01 Appointment of Mr Mathew Ronald Lynn as a director on 19 April 2018
30 Apr 2018 PSC01 Notification of Mathew Ronald Lynn as a person with significant control on 19 April 2018
30 Apr 2018 AD01 Registered office address changed from 66 Charlotte Street London W1T 4QE England to 278 Hawksbill Way Peterborough PE2 8NY on 30 April 2018
30 Apr 2018 CS01 Confirmation statement made on 1 March 2018 with updates
30 Apr 2018 TM01 Termination of appointment of Cheryl Collette Joseph as a director on 19 April 2018
16 Oct 2017 AD01 Registered office address changed from 23 Market Place Fakenham Norfolk NR21 9BS United Kingdom to 66 Charlotte Street London W1T 4QE on 16 October 2017
16 Oct 2017 TM01 Termination of appointment of Alexander Stuart Rolfe as a director on 1 July 2017
16 Oct 2017 PSC07 Cessation of Gemma Alexandra Rolfe as a person with significant control on 1 July 2017
16 Oct 2017 PSC07 Cessation of Alexander Stuart Rolfe as a person with significant control on 1 July 2017
12 May 2017 AP01 Appointment of Ms Cheryl Collette Joseph as a director on 3 May 2017
12 May 2017 TM01 Termination of appointment of Gemma Alexandra Rolfe as a director on 12 May 2017
02 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-02
  • GBP 2