- Company Overview for MORRISON LEMA HOMES LIMITED (SC123637)
- Filing history for MORRISON LEMA HOMES LIMITED (SC123637)
- People for MORRISON LEMA HOMES LIMITED (SC123637)
- Charges for MORRISON LEMA HOMES LIMITED (SC123637)
- More for MORRISON LEMA HOMES LIMITED (SC123637)
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) |
---|---|---|---|
11 Feb 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2024 | DS01 | Application to strike the company off the register | |
30 Apr 2024 | CERTNM |
Company name changed wave utilities LIMITED\certificate issued on 30/04/24
|
|
18 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
12 Jan 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
12 Oct 2023 | MR04 | Satisfaction of charge 3 in full | |
22 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
03 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
05 Feb 2022 | PSC05 | Change of details for Awg Property Limited as a person with significant control on 5 February 2022 | |
03 Feb 2022 | AD01 | Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 3 February 2022 | |
02 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 24 March 2021 with no updates | |
19 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
28 May 2020 | AP04 | Appointment of Awg Corporate Services Limited as a secretary on 22 May 2020 | |
28 May 2020 | TM02 | Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on 22 May 2020 | |
28 May 2020 | AP01 | Appointment of James Raymond Tilbrook as a director on 22 May 2020 | |
28 May 2020 | TM01 | Termination of appointment of Nigel Edmund Pacey as a director on 22 May 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
16 Mar 2020 | CH03 | Secretary's details changed for Elizabeth Ann Horlock Clarke on 16 March 2020 | |
11 Mar 2020 | AD01 | Registered office address changed from Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH United Kingdom to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 11 March 2020 | |
11 Mar 2020 | PSC05 | Change of details for Awg Property Limited as a person with significant control on 11 March 2020 | |
14 Jan 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
13 Jan 2020 | PSC05 | Change of details for Awg Property Limited as a person with significant control on 13 January 2020 |