Advanced company searchLink opens in new window

MOOR ALLERTON INVESTMENTS LIMITED

Company number 13352017

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)
18 Jun 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with updates
04 Sep 2023 TM01 Termination of appointment of Nesta Lucille Quashie as a director on 10 July 2023
04 Sep 2023 PSC07 Cessation of Nesta Lucille Quashie as a person with significant control on 10 July 2023
04 Sep 2023 AP01 Appointment of Mr Richard Sharp as a director on 10 July 2023
04 Sep 2023 PSC01 Notification of Richard Sharp as a person with significant control on 10 July 2023
01 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with updates
12 May 2023 DISS40 Compulsory strike-off action has been discontinued
11 May 2023 AA Micro company accounts made up to 30 April 2022
21 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2023 CH01 Director's details changed for Miss Nesta Lucille Quashie on 14 November 2022
01 Feb 2023 PSC04 Change of details for Miss Nesta Lucille Quashie as a person with significant control on 14 November 2022
01 Feb 2023 AD01 Registered office address changed from 48 Warwick Street London W1B 5AW England to 4th Floor, Silverstream House, 45 Fitzroy Street London W1T 6EB on 1 February 2023
27 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
28 Oct 2022 CH01 Director's details changed for Miss Nesta Lucille Quashie on 11 August 2022
28 Oct 2022 PSC04 Change of details for Miss Nesta Lucille Quashie as a person with significant control on 13 July 2022
28 Oct 2022 AD01 Registered office address changed from 14 Albertine Mews Brierley Hill DY5 2BF England to 48 Warwick Street London W1B 5AW on 28 October 2022
10 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with updates
10 Jan 2022 AP01 Appointment of Miss Nesta Lucille Quashie as a director on 6 October 2021
10 Jan 2022 PSC01 Notification of Nesta Lucille Quashie as a person with significant control on 6 October 2021
10 Jan 2022 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 14 Albertine Mews Brierley Hill DY5 2BF on 10 January 2022
05 Jan 2022 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 4 January 2022
05 Jan 2022 TM01 Termination of appointment of Marc Anthony Feldman as a director on 4 January 2022