Advanced company searchLink opens in new window

MORRIS CLEAN UK LTD

Company number 10738998

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)
20 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2023 DS01 Application to strike the company off the register
05 Sep 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
17 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
31 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
17 Feb 2022 AA Total exemption full accounts made up to 30 April 2021
17 Feb 2022 AD01 Registered office address changed from 30 30 South Bank Chichester PO19 8DX United Kingdom to 30 South Bank Chichester West Sussex PO19 8DX on 17 February 2022
03 Sep 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
16 Jun 2021 AA Micro company accounts made up to 30 April 2020
02 Jun 2021 AP01 Appointment of Mr James Michael Morris as a director on 2 June 2021
29 May 2021 AD01 Registered office address changed from 34 Holly Croft Grove Tickhill Doncaster South Yorkshire DN11 9XB England to 30 30 South Bank Chichester PO19 8DX on 29 May 2021
19 Oct 2020 PSC01 Notification of Christopher Philip Ornstien as a person with significant control on 25 April 2017
18 Oct 2020 PSC01 Notification of James Michael Morris as a person with significant control on 25 April 2017
18 Oct 2020 CS01 Confirmation statement made on 23 August 2020 with updates
22 Oct 2019 AD03 Register(s) moved to registered inspection location 30 South Bank Chichester West Sussex PO19 8DX
21 Oct 2019 AD02 Register inspection address has been changed to 30 South Bank Chichester West Sussex PO19 8DX
21 Oct 2019 AA Micro company accounts made up to 30 April 2019
21 Oct 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
04 Nov 2018 AA Accounts for a dormant company made up to 30 April 2018
04 Nov 2018 CS01 Confirmation statement made on 23 August 2018 with updates
11 May 2018 CH01 Director's details changed for Mr Christopher Philip Ornstien on 10 May 2018
10 May 2018 PSC07 Cessation of Christopher Philip Ornstien as a person with significant control on 10 May 2018
10 May 2018 PSC07 Cessation of Christopher Philip Ornstien as a person with significant control on 10 May 2018
10 May 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 34 Holly Croft Grove Tickhill Doncaster South Yorkshire DN11 9XB on 10 May 2018