- Company Overview for MOOR ALLERTON INVESTMENTS LIMITED (13352017)
- Filing history for MOOR ALLERTON INVESTMENTS LIMITED (13352017)
- People for MOOR ALLERTON INVESTMENTS LIMITED (13352017)
- More for MOOR ALLERTON INVESTMENTS LIMITED (13352017)
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 |