Advanced company searchLink opens in new window

MORAMORA LTD.

Company number 11846493

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)
22 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2021 DS01 Application to strike the company off the register
16 Feb 2021 AA Micro company accounts made up to 31 July 2020
15 Dec 2020 AA01 Previous accounting period extended from 28 February 2020 to 31 July 2020
24 Nov 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-11-10
24 Nov 2020 CONNOT Change of name notice
24 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
03 Feb 2020 AP01 Appointment of Mr Simon John Allocca as a director on 30 January 2020
24 Jan 2020 AP01 Appointment of Mrs Deborah Jane Binner as a director on 20 January 2020
24 Jan 2020 AP01 Appointment of Mrs Amanda Elisabeth Owen Gibbon as a director on 20 January 2020
27 Jun 2019 AD01 Registered office address changed from Dukes House Hele Road Bradninch Exeter EX5 4QN United Kingdom to 8 Park Avenue Hexham NE46 3EN on 27 June 2019
28 Feb 2019 CH01 Director's details changed for Mrs Claire Elizabeth Jane Herron on 28 February 2019
28 Feb 2019 PSC04 Change of details for Mrs Claire Elizabeth Jane Herron as a person with significant control on 28 February 2019
25 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-25
  • GBP 3