13-15 MOORGATE NO. 1 LIMITED

Company Documents

DateDescription
24/05/2424 May 2024 Final Gazette dissolved following liquidation

View Document

24/05/2424 May 2024 Final Gazette dissolved following liquidation

View Document

24/02/2424 February 2024 Return of final meeting in a members' voluntary winding up

View Document

18/05/2318 May 2023 Register inspection address has been changed to 35 Park Lane Mayfair London W1K 1RB

View Document

18/05/2318 May 2023 Register inspection address has been changed from 35 Park Lane Mayfair London W1K 1RB to 35 Park Lane Mayfair London W1K 1RB

View Document

16/05/2316 May 2023 Appointment of a voluntary liquidator

View Document

16/05/2316 May 2023 Resolutions

View Document

16/05/2316 May 2023 Resolutions

View Document

16/05/2316 May 2023 Registered office address changed from 35 Park Lane Mayfair London W1K 1RB United Kingdom to 30 Finsbury Square London EC2A 1AG on 2023-05-16

View Document

16/05/2316 May 2023 Declaration of solvency

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

14/11/2214 November 2022 Registered office address changed from 13-15 Moorgate London EC2R 6AD to 35 Park Lane Mayfair London W1K 1RB on 2022-11-14

View Document

27/09/2227 September 2022 Previous accounting period extended from 2021-12-31 to 2022-06-30

View Document

07/01/227 January 2022 Confirmation statement made on 2021-11-08 with no updates

View Document

20/12/2120 December 2021 Full accounts made up to 2020-12-31

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW MACDONALD

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW MACDONALD

View Document

01/12/141 December 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

10/10/1410 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/11/1321 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/12/127 December 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED ANDREW DAVID MACDONALD

View Document

18/09/1218 September 2012 SECRETARY APPOINTED ANDREW DAVID MACDONALD

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR JANET BICHENO

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, SECRETARY JANET BICHENO

View Document

14/11/1114 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MOHAMMAD SHOAIB MEMON

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANTOINE SREIH

View Document

07/12/107 December 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/12/094 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET HEATHER BICHENO / 04/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTOINE ELIAS SREIH / 04/12/2009

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/12/084 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/11/0721 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

08/11/068 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information