MORGAN FOX (LETTINGS) LIMITED
Status | DISSOLVED |
Company No. | 07632264 |
Category | Private Limited Company |
Incorporated | 12 May 2011 |
Age | 12 years, 11 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 03 Aug 2023 |
Years | 8 months, 24 days |
SUMMARY
MORGAN FOX (LETTINGS) LIMITED is an dissolved private limited company with number 07632264. It was incorporated 12 years, 11 months, 15 days ago, on 12 May 2011 and it was dissolved 8 months, 24 days ago, on 03 August 2023. The company address is Unit 8 Marbridge House Unit 8 Marbridge House, Harlow, CM19 5BJ, Essex.
Company Fillings
Liquidation compulsory defer dissolution
Date: 10 Oct 2016
Category: Insolvency
Sub Category: Compulsory
Type: L64.04
Documents
Liquidation compulsory completion
Date: 10 Oct 2016
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 04 Sep 2015
Category: Insolvency
Type: COCOMP
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 12 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-12
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2013
Action Date: 12 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-12
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 12 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-12
Documents
Certificate change of name company
Date: 26 Apr 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed anthony morgan lettings LIMITED\certificate issued on 26/04/12
Documents
Change of name notice
Date: 17 Apr 2012
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address
Date: 13 Apr 2012
Action Date: 13 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-13
Old address: Thremhall Park Start Hill Bishops Stortford Hertfordshire CM22 7WE
Documents
Change registered office address company with date old address
Date: 24 Jan 2012
Action Date: 24 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-24
Old address: Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH England
Documents
Some Companies
APEX NETWORKS HOLDINGS LIMITED
THE OLD RECTORY,WEYBRIDGE,KT13 8DE
Number: | 11000241 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROWNSVILLE ROAD MANAGEMENT COMPANY LIMITED
7 JOEL LANE,HYDE,SK14 5JY
Number: | 10040543 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH EAST WORCESTERSHIRE COLLEGE ENTERPRISES LIMITED
OSPREY HOUSE,REDDITCH,B97 4DE
Number: | 02764860 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 THE MEWS,LONDON,SW15 1HL
Number: | 10488421 |
Status: | ACTIVE |
Category: | Private Limited Company |
AFFINITY HOUSE,TAUNTON,TA2 6AA
Number: | 11043720 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 WINDSOR DRIVE,WESTBURY,BA13 3UG
Number: | 11866035 |
Status: | ACTIVE |
Category: | Private Limited Company |