MOREOVER TECHNOLOGIES LTD.

Grand Buildings Grand Buildings, London, WC2N 5JR
StatusDISSOLVED
Company No.03621249
CategoryPrivate Limited Company
Incorporated25 Aug 1998
Age25 years, 9 months, 19 days
JurisdictionEngland Wales
Dissolution28 Jan 2020
Years4 years, 4 months, 16 days

SUMMARY

MOREOVER TECHNOLOGIES LTD. is an dissolved private limited company with number 03621249. It was incorporated 25 years, 9 months, 19 days ago, on 25 August 1998 and it was dissolved 4 years, 4 months, 16 days ago, on 28 January 2020. The company address is Grand Buildings Grand Buildings, London, WC2N 5JR.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-11

Officer name: Mark Jonathan Trumper

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-05

Officer name: Kendyl Aimee Clarke

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-30

Officer name: Mr Mark Jonathan Trumper

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Simon John Blackwell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jul 2015

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-17

Officer name: Paul Joseph Farrell

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2015

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-17

Officer name: Paul Joseph Farrell

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2015

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-17

Officer name: Robert Theron Brockman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Address

Type: AD01

Old address: Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD

New address: Grand Buildings 1-3 Strand London WC2N 5JR

Change date: 2015-01-06

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Dec 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Re Secretaries Limited

Appointment date: 2014-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-17

Officer name: Paul Andrew James Garfield

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-17

Officer name: Simon John Blackwell

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Dec 2014

Category: Address

Type: AD03

New address: Grand Buildings 1-3 Strand London WC2N 5JR

Documents

View document PDF

Change sail address company with new address

Date: 11 Dec 2014

Category: Address

Type: AD02

New address: Grand Buildings 1-3 Strand London WC2N 5JR

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 25 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-25

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 25 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 25 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-25

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Mar 2012

Action Date: 22 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-22

Old address: First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2011

Action Date: 25 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-25

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2010

Action Date: 25 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-25

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed robert theron brockman

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 19/06/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary cetc (nominees) LIMITED

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary alf tuvesson

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed paul joseph farrell

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary paul hudson

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed alf bror tage tuvesson

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Auditors resignation company

Date: 19 May 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / paul hudson / 16/04/2008

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 08/02/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 18/06/07 from: 12 greenhill rents london EC1M 6BN

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Resolution

Date: 17 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Capital

Type: 88(2)R

Description: Ad 20/09/05--------- £ si [email protected]=6215936 £ ic 100/6216036

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 20/09/05

Documents

View document PDF

Resolution

Date: 29 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 27 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Apr 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Certificate change of name company

Date: 28 Sep 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed moreover.com LIMITED\certificate issued on 28/09/01

Documents

View document PDF

Legacy

Date: 14 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/01; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2001

Category: Address

Type: 287

Description: Registered office changed on 03/05/01 from: 8TH floor charter house 2 farringdon road london EC1M 3HP

Documents

View document PDF

Legacy

Date: 30 Mar 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 14 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/00; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2000

Category: Address

Type: 287

Description: Registered office changed on 09/10/00 from: 4 faulkners alley london EC1M 6DD

Documents

View document PDF

Legacy

Date: 30 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/99; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/99 to 31/12/99

Documents

View document PDF

Legacy

Date: 25 May 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

Number:06228323
Status:ACTIVE
Category:Private Limited Company

CAMPFIRE EXPLORERS LTD

67 NURSERY LANE,THETFORD,IP26 4ND

Number:11478124
Status:ACTIVE
Category:Private Limited Company

COOLHURST RESIDENTS' ASSOCIATION LIMITED

ELIZABETH HOUSE 13 FORDINGBRIDGE,FORDINGBRIDGE,SP6 1BZ

Number:00945964
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MS PROPERTY INVESTORS LTD

OFFICE 2, ACORN HOUSE,BRIERLEY HILL,DY5 1HA

Number:11825174
Status:ACTIVE
Category:Private Limited Company

R & E STONE LTD

109 KNOWLES HILL,BURTON ON TRENT,DE13 9DZ

Number:11141524
Status:ACTIVE
Category:Private Limited Company

STOKE PROPERTY MANAGEMENT LTD

46 OLDHILL STREET,LONDON,N16 6NA

Number:08558944
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source