SPD MOORGATE LIMITED

Company Documents

DateDescription
09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/10/2220 October 2022 Voluntary strike-off action has been suspended

View Document

20/10/2220 October 2022 Voluntary strike-off action has been suspended

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

05/10/225 October 2022 Application to strike the company off the register

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

25/03/2025 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

31/07/1931 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

05/10/185 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR MARTIN GEORGE NEESON

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TRELEAVEN

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

13/11/1713 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MS HELEN KATHERINE MARTIN

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREAS LINDELĂ–F

View Document

07/07/167 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/03/169 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER BAYLISS

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED CULDIP KELLY KAUR GANGOTRA

View Document

16/11/1516 November 2015 ADOPT ARTICLES 02/11/2015

View Document

13/08/1513 August 2015 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

26/03/1526 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

18/11/1418 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information