- Company Overview for MORAMORA LTD. (11846493)
- Filing history for MORAMORA LTD. (11846493)
- People for MORAMORA LTD. (11846493)
- More for MORAMORA LTD. (11846493)
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
|
|
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
Statement of capital on 2019-02-25
|