Advanced company searchLink opens in new window

TERENCE MORGAN LTD

Company number 11012472

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)
05 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2021 RP05 Registered office address changed to PO Box 4385, 11012472: Companies House Default Address, Cardiff, CF14 8LH on 18 January 2021
01 Oct 2020 PSC01 Notification of Mohammed Sakeeb Khan as a person with significant control on 6 February 2020
01 Oct 2020 AP01 Notice of removal of a director
19 Mar 2020 PSC01 Notification of Herodotos Kyriacou as a person with significant control on 19 December 2019
19 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with updates
12 Mar 2020 AP01 Appointment of Mr Herodotos Kyriacou as a director on 19 December 2019
13 Nov 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
21 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-05
25 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2019 AA Unaudited abridged accounts made up to 15 September 2019
24 Sep 2019 AA01 Previous accounting period shortened from 31 October 2019 to 15 September 2019
24 Sep 2019 AA Unaudited abridged accounts made up to 31 October 2018
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2019 AD01 Registered office address changed from , Apartment 4 24 Melton Road, Manchester, M8 4HG, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 13 March 2019
13 Mar 2019 CS01 Confirmation statement made on 12 October 2018 with updates
13 Mar 2019 PSC01 Notification of Michael Steven Newton as a person with significant control on 5 January 2019
13 Mar 2019 AP01 Notice of removal of a director
  • ANNOTATION Part Rectified Director's address was removed from the AP01 on 18/01/2021 because it is factually inaccurate or is derived from something factually inaccurate.
13 Mar 2019 TM01 Termination of appointment of Sonny Singh as a director on 5 January 2019
13 Mar 2019 TM01 Termination of appointment of Aydan Ali as a director on 5 January 2019
13 Mar 2019 PSC07 Cessation of Aydan Ali as a person with significant control on 5 January 2019
13 Mar 2019 PSC07 Cessation of Sonny Singh as a person with significant control on 5 January 2019