- Company Overview for MORPHEUS LONDON LIMITED (13998999)
- Filing history for MORPHEUS LONDON LIMITED (13998999)
- People for MORPHEUS LONDON LIMITED (13998999)
- More for MORPHEUS LONDON LIMITED (13998999)
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) |
---|---|---|---|
14 Jan 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jan 2025 | DS01 | Application to strike the company off the register | |
02 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
12 Jun 2024 | PSC01 | Notification of David Webster as a person with significant control on 6 March 2023 | |
27 May 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
27 May 2024 | PSC07 | Cessation of Andrew James Murray as a person with significant control on 8 March 2023 | |
12 Sep 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
13 Mar 2023 | AD01 | Registered office address changed from Arcadia House Maritime Walk Ocean Village Southampton Hampshire SO14 3TL United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 13 March 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with updates | |
08 Mar 2023 | TM01 | Termination of appointment of Andrew James Murray as a director on 6 March 2023 | |
08 Mar 2023 | AP01 | Appointment of Mr David Edlin Webster as a director on 6 March 2023 | |
18 Jul 2022 | CERTNM |
Company name changed ML1971 LIMITED\certificate issued on 18/07/22
|
|
18 Jul 2022 | CONNOT | Change of name notice | |
23 Mar 2022 | NEWINC |
Incorporation
Statement of capital on 2022-03-23
|