Advanced company searchLink opens in new window

MORGANN GROUP LIMITED

Company number 11329827

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)
15 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2023 DS01 Application to strike the company off the register
22 May 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
04 May 2023 AA Micro company accounts made up to 30 April 2022
25 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2023 AD01 Registered office address changed from , 3 Eves Croft, Birmingham, B32 3QL, England to Regus Business Centre Salop Street Wolverhampton WV3 0SR on 16 February 2023
14 Jul 2022 AA Total exemption full accounts made up to 30 April 2021
01 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
28 Jun 2022 AD01 Registered office address changed from , Edmund House Newhall Street, Office 129, Birmingham, B3 3LX, England to Regus Business Centre Salop Street Wolverhampton WV3 0SR on 28 June 2022
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2021 AD01 Registered office address changed from , Neville House Neville House, 42-46 Hagley Rd, Birmingham, West Midlands, B16 8PE, England to Regus Business Centre Salop Street Wolverhampton WV3 0SR on 28 September 2021
10 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
12 Apr 2021 AA Micro company accounts made up to 30 April 2020
17 Nov 2020 AD01 Registered office address changed from , the Lewis Building 35 Bull St, Birmingham, West Midlands, B4 6AF, England to Regus Business Centre Salop Street Wolverhampton WV3 0SR on 17 November 2020
29 Jun 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
09 Apr 2020 AD01 Registered office address changed from , 27 Tangmere Road 27 Tangmere Road, Wolverhampton, West Midlands, WV2 2PF, England to Regus Business Centre Salop Street Wolverhampton WV3 0SR on 9 April 2020
14 Jan 2020 AA Accounts for a dormant company made up to 25 April 2019
05 Nov 2019 AD01 Registered office address changed from , 5 Park Avenue, Hockley, Birmingham, B18 5nd, United Kingdom to Regus Business Centre Salop Street Wolverhampton WV3 0SR on 5 November 2019
03 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-01
02 Jul 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
02 Jul 2019 TM01 Termination of appointment of Dexter Lasswell as a director on 1 July 2019
07 Feb 2019 AP01 Appointment of Mr Dexter Lasswell as a director on 5 February 2019