- Company Overview for MOOR ALLERTON CONSTRUCTION LIMITED (13351951)
- Filing history for MOOR ALLERTON CONSTRUCTION LIMITED (13351951)
- People for MOOR ALLERTON CONSTRUCTION LIMITED (13351951)
- More for MOOR ALLERTON CONSTRUCTION LIMITED (13351951)
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) |
---|---|---|---|
03 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jul 2023 | DS01 | Application to strike the company off the register | |
20 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
08 Mar 2023 | CH01 | Director's details changed for Mr Jozef Kanci on 8 March 2023 | |
08 Mar 2023 | PSC04 | Change of details for Mr Jozef Kanci as a person with significant control on 8 March 2023 | |
08 Mar 2023 | AD01 | Registered office address changed from 1st Floor 6 Nelson Street Southend-on-Sea SS1 1EF England to 5 Brayford Square London E1 0SG on 8 March 2023 | |
31 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with updates | |
07 Mar 2022 | TM01 | Termination of appointment of Adi Ilja as a director on 2 January 2022 | |
07 Mar 2022 | PSC07 | Cessation of Adi Ilja as a person with significant control on 2 January 2022 | |
07 Mar 2022 | PSC01 | Notification of Jozef Kanci as a person with significant control on 2 January 2022 | |
07 Mar 2022 | AP01 | Appointment of Mr Jozef Kanci as a director on 2 January 2022 | |
24 Feb 2022 | CH01 | Director's details changed for Mr Adi Ilja on 3 January 2022 | |
24 Feb 2022 | PSC04 | Change of details for Mr Adi Ilja as a person with significant control on 3 January 2022 | |
24 Feb 2022 | AD01 | Registered office address changed from 53 Nye Bevan Estate London E5 0AQ England to 1st Floor 6 Nelson Street Southend-on-Sea SS1 1EF on 24 February 2022 | |
12 Jan 2022 | PSC04 | Change of details for Mr Adi Ilja as a person with significant control on 9 December 2021 | |
12 Jan 2022 | AD01 | Registered office address changed from 32 Halton Place Bradford BD5 9HE England to 53 Nye Bevan Estate London E5 0AQ on 12 January 2022 | |
28 Dec 2021 | CS01 | Confirmation statement made on 28 December 2021 with updates | |
28 Dec 2021 | AP01 | Appointment of Mr Adi Ilja as a director on 1 November 2021 | |
28 Dec 2021 | PSC01 | Notification of Adi Ilja as a person with significant control on 1 November 2021 | |
28 Dec 2021 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 32 Halton Place Bradford BD5 9HE on 28 December 2021 | |
20 Dec 2021 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 19 December 2021 | |
20 Dec 2021 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 19 December 2021 | |
02 Dec 2021 | PSC02 | Notification of Harkers Associates Limited as a person with significant control on 2 December 2021 |