MORNING LANE ASSOCIATES LIMITED
Status | DISSOLVED |
Company No. | 07203765 |
Category | Private Limited Company |
Incorporated | 25 Mar 2010 |
Age | 14 years, 2 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 06 Jun 2019 |
Years | 4 years, 11 months, 27 days |
SUMMARY
MORNING LANE ASSOCIATES LIMITED is an dissolved private limited company with number 07203765. It was incorporated 14 years, 2 months, 9 days ago, on 25 March 2010 and it was dissolved 4 years, 11 months, 27 days ago, on 06 June 2019. The company address is Hayes House Hayes House, Bromley, BR2 9AA, Kent.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 06 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2018
Action Date: 12 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-12
New address: Hayes House 6 Hayes Road Bromley Kent BR2 9AA
Old address: Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England
Documents
Liquidation voluntary declaration of solvency
Date: 11 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change account reference date company current extended
Date: 05 Feb 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-19
New address: Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS
Old address: Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET United Kingdom
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2017
Action Date: 26 Jul 2017
Category: Address
Type: AD01
New address: Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET
Old address: Hamilton House, 25 High Street Rickmansworth WD3 1ET England
Change date: 2017-07-26
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2017
Action Date: 03 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-03
Old address: Unit 113 52 Upper Street London N1 0QH
New address: Hamilton House, 25 High Street Rickmansworth WD3 1ET
Documents
Change person director company with change date
Date: 03 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-01
Officer name: Mr Stephen Goodman
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2015
Action Date: 29 Jan 2015
Category: Address
Type: AD01
Old address: 133 Shakespeare Tower Barbican London EC2Y 8DR
New address: Unit 113 52 Upper Street London N1 0QH
Change date: 2015-01-29
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Termination director company with name
Date: 10 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Jackson
Documents
Termination director company with name
Date: 10 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Isabelle Trowler
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type dormant
Date: 24 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change account reference date company previous shortened
Date: 12 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA01
New date: 2010-09-30
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2011
Action Date: 25 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-25
Documents
Some Companies
TAVISTOCK HOUSE SOUTH,LONDON,WC1H 9LG
Number: | 05328127 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
55 WHITELEY WOOD ROAD,,S11 7FF
Number: | 03836731 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MOYNE PLACE,,NW10 7EN
Number: | 04744660 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHGATE HOUSE,DARLINGTON,DL3 6AH
Number: | 03487486 |
Status: | ACTIVE |
Category: | Private Limited Company |
15-17 UPPER GEORGE STREET,LUTON,LU1 2RD
Number: | 11876067 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MARKET YARD MEWS,LONDON,SE1 3TQ
Number: | 06475602 |
Status: | ACTIVE |
Category: | Private Limited Company |