- Company Overview for TERENCE MORGAN LTD (11012472)
- Filing history for TERENCE MORGAN LTD (11012472)
- People for TERENCE MORGAN LTD (11012472)
- More for TERENCE MORGAN LTD (11012472)
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
|
|
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
|
|
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 |