- Company Overview for MORCO 2 LIMITED (SC197966)
- Filing history for MORCO 2 LIMITED (SC197966)
- People for MORCO 2 LIMITED (SC197966)
- More for MORCO 2 LIMITED (SC197966)
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 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Mar 2020 | PSC05 | Change of details for Morco (3) Ltd as a person with significant control on 11 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 | |
10 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Feb 2020 | DS01 | Application to strike the company off the register | |
13 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
26 Sep 2019 | CERTNM |
Company name changed wave water LIMITED\certificate issued on 26/09/19
|
|
26 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2019 | CS01 | Confirmation statement made on 26 July 2019 with updates | |
21 Jan 2019 | PSC05 | Change of details for Morco (3) Ltd as a person with significant control on 18 January 2019 | |
18 Jan 2019 | AD01 | Registered office address changed from Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh United Kingdom to Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH on 18 January 2019 | |
18 Jan 2019 | PSC05 | Change of details for Morco (3) Ltd as a person with significant control on 18 January 2019 | |
18 Jan 2019 | AD01 | Registered office address changed from 47 Melville Street Edinburgh EH3 7HL to Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh on 18 January 2019 | |
19 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 26 July 2018 with updates | |
31 Jul 2018 | PSC05 | Change of details for Morco (3) Ltd as a person with significant control on 6 April 2016 | |
20 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 26 July 2017 with updates | |
17 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
11 Aug 2016 | TM01 | Termination of appointment of Elizabeth Ann Horlock Clarke as a director on 28 July 2016 | |
11 Aug 2016 | AP01 | Appointment of Claire Tytherleigh Russell as a director on 28 July 2016 | |
19 May 2016 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2015 | AP01 | Appointment of Elizabeth Ann Horlock Clarke as a director on 1 December 2015 | |
16 Dec 2015 | TM01 | Termination of appointment of Claire Tytherleigh Russell as a director on 30 November 2015 |