- Company Overview for MORSTON VENTURES LTD (10647856)
- Filing history for MORSTON VENTURES LTD (10647856)
- People for MORSTON VENTURES LTD (10647856)
- More for MORSTON VENTURES LTD (10647856)
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
|