MOFIII PORTFOLIO 1 NOMINEE LIMITED

Resolve Advisory Limited Resolve Advisory Limited, London, WC2N 6JU
StatusDISSOLVED
Company No.06770996
CategoryPrivate Limited Company
Incorporated11 Dec 2008
Age15 years, 4 months, 19 days
JurisdictionEngland Wales
Dissolution28 Jan 2022
Years2 years, 3 months, 2 days

SUMMARY

MOFIII PORTFOLIO 1 NOMINEE LIMITED is an dissolved private limited company with number 06770996. It was incorporated 15 years, 4 months, 19 days ago, on 11 December 2008 and it was dissolved 2 years, 3 months, 2 days ago, on 28 January 2022. The company address is Resolve Advisory Limited Resolve Advisory Limited, London, WC2N 6JU.



Company Fillings

Gazette dissolved liquidation

Date: 28 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 28 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 May 2021

Action Date: 27 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Jun 2020

Action Date: 27 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2019

Action Date: 03 May 2019

Category: Address

Type: AD01

Old address: 57-59 Haymarket London SW1Y 4QX

New address: Resolve Advisory Limited 22 York Buildings London WC2N 6JU

Change date: 2019-05-03

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-05

Officer name: Mr David James Reynolds

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-05

Officer name: Leopold Sinclair Tetley Hall

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2015

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Leopold Sinclair Tetley Hall

Change date: 2014-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2014

Action Date: 11 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-11

Old address: Lion House Red Lion Street London WC1R 4GB England

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Mar 2014

Action Date: 15 Mar 2014

Category: Address

Type: AD01

Old address: 15 Bury Walk London SW3 6QD

Change date: 2014-03-15

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 11 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-11

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2014

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Mr Oliver Smith

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leopold Sinclair Tetley Hall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 11 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2011

Action Date: 11 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Certificate change of name company

Date: 24 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newport 1 nominee LIMITED\certificate issued on 24/05/11

Documents

View document PDF

Change of name notice

Date: 24 May 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 11 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Certificate change of name company

Date: 16 Feb 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bh birmingham nominee LIMITED\certificate issued on 16/02/10

Documents

View document PDF

Change of name notice

Date: 16 Feb 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2009

Action Date: 11 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-11

Documents

View document PDF

Change account reference date company current extended

Date: 03 Dec 2009

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2009-03-31

Documents

View document PDF

Certificate change of name company

Date: 29 Oct 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mof iii deal 2 nominee LIMITED\certificate issued on 29/10/09

Documents

View document PDF

Resolution

Date: 29 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 23 Oct 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2009 to 31/03/2009

Documents

View document PDF

Incorporation company

Date: 11 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLINK DANCE THEATRE COMMUNITY INTEREST COMPANY

33 ST PETERS GARDENS,LONDON,SE13 7UW

Number:08745421
Status:ACTIVE
Category:Community Interest Company

DAILY POTENZA LIMITED

INTERCHANGE HOUSE, 2ND FLOOR,CROYDON,CR0 2AJ

Number:11318446
Status:ACTIVE
Category:Private Limited Company

FELICITY BUCKHAM LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:10114463
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HA ABERDEEN LTD

FIRST FLOOR,EDINBURGH,EH2 4LH

Number:SC591390
Status:ACTIVE
Category:Private Limited Company

SNOW WHYTES CUPCAKES LIMITED

FLAT 24 FOREST POINT,FOREST GATE,E7 0QS

Number:11805022
Status:ACTIVE
Category:Private Limited Company

THOMAS, BRADLEY & CO LIMITED

TAY HOUSE, SECOND FLOOR,GLASGOW,G2 4LH

Number:SC536085
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