MORGAN POTTER CONSULTING LIMITED

Holly Lodge Church Road Holly Lodge Church Road, Bury St. Edmunds, IP30 9PA, Suffolk
StatusDISSOLVED
Company No.07857652
CategoryPrivate Limited Company
Incorporated23 Nov 2011
Age12 years, 6 months, 10 days
JurisdictionEngland Wales
Dissolution05 Mar 2024
Years2 months, 29 days

SUMMARY

MORGAN POTTER CONSULTING LIMITED is an dissolved private limited company with number 07857652. It was incorporated 12 years, 6 months, 10 days ago, on 23 November 2011 and it was dissolved 2 months, 29 days ago, on 05 March 2024. The company address is Holly Lodge Church Road Holly Lodge Church Road, Bury St. Edmunds, IP30 9PA, Suffolk.



Company Fillings

Gazette dissolved voluntary

Date: 05 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2023

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2020

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2015

Action Date: 23 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-23

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Morgan Melbourne Potter

Change date: 2015-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2015

Action Date: 28 Nov 2015

Category: Address

Type: AD01

New address: Holly Lodge Church Road Tostock Bury St. Edmunds Suffolk IP30 9PA

Old address: Jomarna Church Road Tostock Bury St. Edmunds Suffolk IP30 9PA

Change date: 2015-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 23 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2014

Action Date: 10 Sep 2014

Category: Address

Type: AD01

New address: Jomarna Church Road Tostock Bury St. Edmunds Suffolk IP30 9PA

Old address: 2 Rush Close Rushmere St Andrew Ipswich IP4 5HH

Change date: 2014-09-10

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-29

Officer name: John Morgan Melbourne Potter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2013

Action Date: 23 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2013

Action Date: 23 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-23

Documents

View document PDF

Incorporation company

Date: 23 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C M HIXON BUILDERS LIMITED

SOLENT HOUSE 107A ALMA ROAD,SOUTHAMPTON,SO14 6UY

Number:08157035
Status:ACTIVE
Category:Private Limited Company

DORNUAGBLOE LTD

52 CUMBERLAND ROAD,LONDON,E13 8LQ

Number:11907302
Status:ACTIVE
Category:Private Limited Company

FIRST 4 PRINTING (NI) LIMITED

18 LOUGHANHILL INDUSTRIAL ESTATE, GATESIDE ROAD,COLERAINE,BT52 2NR

Number:NI617797
Status:ACTIVE
Category:Private Limited Company

GLOBAL CELEBRITY EVENTS LIMITED

7 ST JOHN STREET,MANSFIELD,NG18 1QH

Number:11438710
Status:ACTIVE
Category:Private Limited Company

M G DATA LIMITED

47 MOORTHORPE RISE,SHEFFIELD,S20 6QD

Number:04775130
Status:ACTIVE
Category:Private Limited Company

RANNDA LIMITED

69 CHAMBERLAYNE AVENUE,WEMBLEY,HA9 8SS

Number:11210790
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