Advanced company searchLink opens in new window

MORAL INTELLIGENCE LIMITED

Company number 14700889

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 Feb 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
26 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2024 RP09 Address of officer Miss Victoria Elizabeth Baker changed to 14700889 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 22 July 2024
22 Jul 2024 RP09 Address of officer Miss Elizabeth Helen Sargeant changed to 14700889 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 22 July 2024
22 Jul 2024 RP09 Address of officer Mr Teodor Marios Varbanov changed to 14700889 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 22 July 2024
22 Jul 2024 RP05 Registered office address changed to PO Box 4385, 14700889 - Companies House Default Address, Cardiff, CF14 8LH on 22 July 2024
29 Jun 2024 TM01 Termination of appointment of Elizabeth Helen Sargeant as a director on 29 June 2024
29 Jun 2024 TM01 Termination of appointment of Teodor Marios Varbanov as a director on 29 June 2024
29 Jun 2024 TM01 Termination of appointment of Victoria Elizabeth Baker as a director on 29 June 2024
20 Jun 2024 AP01 Appointment of Dehui Liu as a director on 20 June 2024
20 Jun 2024 AP01 Appointment of Miss Elizabeth Helen Sargeant as a director on 20 June 2024
  • ANNOTATION Part Admin Removed The director's service address on the AP01 was administratively removed from the public register on 22/07/2024 as the material was not properly delivered
20 Jun 2024 AP01 Appointment of Miss Victoria Elizabeth Baker as a director on 20 June 2024
  • ANNOTATION Part Admin Removed The director's service address on the AP01 was administratively removed from the public register on 22/07/2024 as the material was not properly delivered
12 Jun 2024 TM01 Termination of appointment of Dehui Liu as a director on 12 June 2024
12 Jun 2024 AP01 Appointment of Mr Teodor Marios Varbanov as a director on 12 June 2024
  • ANNOTATION Part Admin Removed The director's service address on the AP01 was administratively removed from the public register on 22/07/2024 as the material was not properly delivered
15 Apr 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
03 Mar 2023 AD01 Registered office address changed from 222 Southside, St. John's Walk Birmingham B5 4TJ United Kingdom to 388 Bury Street West Greater London N9 9JU on 3 March 2023
  • ANNOTATION Part Admin Removed The registered office address on the AD01 was administratively removed from the public register on 22/07/2024 as the material was not properly delivered. 
02 Mar 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-03-02
  • GBP 1,000