- Company Overview for MORGAN SYKES LIMITED (15485346)
- Filing history for MORGAN SYKES LIMITED (15485346)
- People for MORGAN SYKES LIMITED (15485346)
- More for MORGAN SYKES LIMITED (15485346)
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) |
---|---|---|---|
04 Feb 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2024 | ANNOTATION |
Admin Removed The PSC01 was administratively removed from the public register on 05/12/2024 as it was not properly delivered
|
|
05 Dec 2024 | ANNOTATION |
Admin Removed The AP01 was administratively removed from the public register on 05/12/2024 as it was not properly delivered
|
|
01 Dec 2024 | AD01 | Registered office address changed from Unit 10 Quakers Coppice Crewe CW1 6EW England to 30 Bank Street Brierfield Nelson BB9 5RJ on 1 December 2024 | |
29 Jun 2024 | AD01 | Registered office address changed from 9 Princes Square Harrogate HG1 1nd England to Unit 10 Quakers Coppice Crewe CW1 6EW on 29 June 2024 | |
29 Jun 2024 | CS01 | Confirmation statement made on 29 June 2024 with updates | |
14 Jun 2024 | PSC07 | Cessation of Marc Anthony Feldman as a person with significant control on 14 June 2024 | |
14 Jun 2024 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 14 June 2024 | |
12 Feb 2024 | NEWINC |
Incorporation
Statement of capital on 2024-02-12
|