MORGAN CLINE LTD

Company Documents

DateDescription
16/09/2516 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

16/09/2516 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

04/06/254 June 2025 Registered office address changed to PO Box 4385, 15029427 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-04

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

11/01/2411 January 2024 Registered office address changed from 71-72 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street London WC2H 9JQ on 2024-01-11

View Document

05/01/245 January 2024 Termination of appointment of Israel Jaden Ly as a director on 2023-12-10

View Document

05/01/245 January 2024 Registered office address changed from 20 Wenlock Road London N1 7GU England to 71-72 Shelton Street London WC2H 9JQ on 2024-01-05

View Document

05/01/245 January 2024 Appointment of Mr Brandon Lee Curtis Yeates as a director on 2023-12-10

View Document

05/01/245 January 2024 Notification of Brandon Lee Curtis Yeates as a person with significant control on 2023-12-10

View Document

05/01/245 January 2024 Cessation of Israel Jaden Ly as a person with significant control on 2023-12-10

View Document

05/01/245 January 2024 Registered office address changed from Flat 1, 599a London Road Sutton SM3 9AG United Kingdom to 20 Wenlock Road London N1 7GU on 2024-01-05

View Document

26/07/2326 July 2023 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company