MMORRELL IT LTD

3rd Floor Buckingham House 3rd Floor Buckingham House, Aylesbury, HP20 2LA, Buckinghamshire, England
StatusDISSOLVED
Company No.07520072
CategoryPrivate Limited Company
Incorporated07 Feb 2011
Age13 years, 3 months, 26 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 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

View document PDF

Gazette notice voluntary

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 07 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

DGSG LTD

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

RAWLINGS CONSULTING (UK) LTD

6 THE COBBLES UPPER LOMBARD STREET,LEEDS,LS19 6BP

Number:04493124
Status:ACTIVE
Category:Private Limited Company

SHRUBBERY DEVELOPMENT LIMITED

12 WOODLANDS ROAD,BEXLEYHEATH,DA7 4AF

Number:09743072
Status:ACTIVE
Category:Private Limited Company

THE MARQUIS HOTEL GROUP LTD

UNIT 4,ASHFORD,TN24 8SB

Number:06439651
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