MMORRELL IT LTD
Status | DISSOLVED |
Company No. | 07520072 |
Category | Private Limited Company |
Incorporated | 07 Feb 2011 |
Age | 13 years, 3 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 20 days |
SUMMARY
MMORRELL IT LTD is an dissolved private limited company with number 07520072. It was incorporated 13 years, 3 months, 26 days ago, on 07 February 2011 and it was dissolved 3 years, 2 months, 20 days ago, on 16 March 2021. The company address is 3rd Floor Buckingham House 3rd Floor Buckingham House, Aylesbury, HP20 2LA, Buckinghamshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Dec 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2020
Action Date: 29 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-29
Documents
Change account reference date company current extended
Date: 27 Mar 2020
Action Date: 29 Aug 2020
Category: Accounts
Type: AA01
Made up date: 2020-02-29
New date: 2020-08-29
Documents
Confirmation statement with updates
Date: 12 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 12 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Appoint person secretary company with name date
Date: 30 Oct 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Debbie Morrell
Appointment date: 2018-04-06
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 12 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Accounts with accounts type micro entity
Date: 10 Apr 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-07
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2016
Action Date: 06 Mar 2016
Category: Address
Type: AD01
Old address: 2nd Floor, Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA England
Change date: 2016-03-06
New address: 3rd Floor Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2015
Action Date: 02 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-02
New address: 2nd Floor, Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA
Old address: Wilkins Kennedy Llp 5 Yeomans Court Ware Road Hertford Herts SG13 7HJ
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-07
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2014
Action Date: 07 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-07
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2013
Action Date: 07 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-07
Documents
Change registered office address company with date old address
Date: 08 Feb 2013
Action Date: 08 Feb 2013
Category: Address
Type: AD01
Old address: Pr Hornsby Ltd 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ
Change date: 2013-02-08
Documents
Change person director company with change date
Date: 07 Feb 2013
Action Date: 07 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark James Morrell
Change date: 2013-02-07
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2012
Action Date: 07 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-07
Documents
Some Companies
BRISTOL ARROW BOWLING CLUB LIMITED
THE BOWLING GREEN 80 REDLAND ROAD,BRISTOL,BS6 6AG
Number: | 02245499 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE BALLROOM,REDMARLEY,GL19 3JX
Number: | 09653004 |
Status: | ACTIVE |
Category: | Private Limited Company |
R & A SELLEY PROPERTIES LIMITED
30 NEW ROAD,BRIGHTON,BN1 1BN
Number: | 10653241 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 THE COBBLES UPPER LOMBARD STREET,LEEDS,LS19 6BP
Number: | 04493124 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 WOODLANDS ROAD,BEXLEYHEATH,DA7 4AF
Number: | 09743072 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,ASHFORD,TN24 8SB
Number: | 06439651 |
Status: | ACTIVE |
Category: | Private Limited Company |