Advanced company searchLink opens in new window

S MORRIS PROJECTS LTD

Company number 11551607

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)
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with updates
03 Mar 2022 PSC01 Notification of Nicholas Whittaker as a person with significant control on 1 September 2020
30 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
29 Nov 2021 AD01 Registered office address changed from 14 Livingstone Road Hessle HU13 0EG United Kingdom to 52-54 Prestongate Hessle HU13 0RE on 29 November 2021
29 Nov 2021 AA Total exemption full accounts made up to 30 September 2020
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2021 CS01 Confirmation statement made on 3 September 2020 with no updates
20 Sep 2021 TM01 Termination of appointment of Steve Morris as a director on 1 September 2020
20 Sep 2021 TM02 Termination of appointment of Steve Morris as a secretary on 1 September 2020
20 Sep 2021 PSC07 Cessation of Steve Morris as a person with significant control on 1 September 2020
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2020 AA Total exemption full accounts made up to 30 September 2019
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2020 CS01 Confirmation statement made on 3 September 2019 with no updates
19 Mar 2020 RT01 Administrative restoration application
11 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2018 AP01 Appointment of Mr Nick Whittaker as a director on 10 September 2018
04 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-04
  • GBP 1