- Company Overview for MORRIS CLEAN UK LTD (10738998)
- Filing history for MORRIS CLEAN UK LTD (10738998)
- People for MORRIS CLEAN UK LTD (10738998)
- Registers for MORRIS CLEAN UK LTD (10738998)
- More for MORRIS CLEAN UK LTD (10738998)
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 |