- Company Overview for MORTON CARRICK LIMITED (14688711)
- Filing history for MORTON CARRICK LIMITED (14688711)
- People for MORTON CARRICK LIMITED (14688711)
- More for MORTON CARRICK LIMITED (14688711)
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 Oct 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2024 | RP09 | Address of officer Mr Glenn Beleka Ndjoli changed to 14688711 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 18 June 2024 | |
18 Jun 2024 | RP05 | Registered office address changed to PO Box 4385, 14688711 - Companies House Default Address, Cardiff, CF14 8LH on 18 June 2024 | |
13 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with updates | |
13 Dec 2023 | AP01 |
Appointment of Mr Glenn Beleka Ndjoli as a director on 25 February 2023
|
|
13 Dec 2023 | AD01 |
Registered office address changed from 9 Princes Square Harrogate HG1 1nd England to Unit 28 Horndon Industrial Park West Horndon Brentwood CM13 3XL on 13 December 2023
|
|
07 Dec 2023 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 7 December 2023 | |
07 Dec 2023 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 7 December 2023 | |
25 Feb 2023 | NEWINC |
Incorporation
Statement of capital on 2023-02-25
|