MORELLA LIMITED

1 Adecroft Way, West Molesey, KT8 1PH, England
StatusDISSOLVED
Company No.07961050
CategoryPrivate Limited Company
Incorporated22 Feb 2012
Age12 years, 3 months, 25 days
JurisdictionEngland Wales
Dissolution27 Aug 2019
Years4 years, 9 months, 22 days

SUMMARY

MORELLA LIMITED is an dissolved private limited company with number 07961050. It was incorporated 12 years, 3 months, 25 days ago, on 22 February 2012 and it was dissolved 4 years, 9 months, 22 days ago, on 27 August 2019. The company address is 1 Adecroft Way, West Molesey, KT8 1PH, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Ross Malcolm

Termination date: 2019-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Duncan Ross Malcolm

Cessation date: 2019-06-01

Documents

View document PDF

Dissolution application strike off company

Date: 31 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 12 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AAMD

Made up date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2018

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Tan

Appointment date: 2017-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2018

Action Date: 29 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-29

Officer name: Mr. Jordan Paul Schlipf

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Capital allotment shares

Date: 15 May 2018

Action Date: 12 Feb 2018

Category: Capital

Type: SH01

Capital : 26,471 GBP

Date: 2018-02-12

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2018

Action Date: 30 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-30

Psc name: Duncan Ross Malcolm

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2017

Action Date: 28 Dec 2017

Category: Address

Type: AD01

Old address: 2G Argyle House Joel Street Northwood HA6 1NW United Kingdom

Change date: 2017-12-28

New address: 1 Adecroft Way West Molesey KT8 1PH

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Dec 2017

Action Date: 28 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Tan

Cessation date: 2017-12-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2017

Action Date: 28 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Tan

Termination date: 2017-12-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2017

Action Date: 27 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-27

Officer name: Mr Duncan Ross Malcolm

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Dec 2017

Action Date: 28 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-28

Psc name: Jordan Schlipf

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-04

Old address: C/O Jordan P Schlipf 5 Salisbury House Abbey Mill Lane St. Albans Hertfordshire AL3 4HG

New address: 2G Argyle House Joel Street Northwood HA6 1NW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 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: 07 Mar 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-23

Officer name: Jordan Paul Schlipf

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 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: 06 Mar 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 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: 02 Mar 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Mar 2014

Action Date: 02 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-02

Old address: C/O Jordan P Schlipf 5 Salisbury House Abbey Mill Lane St. Albans Hertfordshire AL3 4HG England

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Mar 2014

Action Date: 02 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-02

Old address: C/O Romy Hutchinson 65 Replingham Road London SW18 5LU England

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 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: 27 Feb 2013

Action Date: 22 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-22

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Mar 2012

Action Date: 29 Mar 2012

Category: Address

Type: AD01

Old address: 151 Holland Park Avenue London W11 4UX United Kingdom

Change date: 2012-03-29

Documents

View document PDF

Incorporation company

Date: 22 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOOD & MILK LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:08289144
Status:ACTIVE
Category:Private Limited Company

BRITANNIA ERP SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10034987
Status:ACTIVE
Category:Private Limited Company

CHOSEN VALE LTD

56 DAWPOOL DRIVE,WIRRAL,CH62 6DQ

Number:11711978
Status:ACTIVE
Category:Private Limited Company

SETSTR8 LTD

381 SUTTON ROAD,MAIDSTONE,ME15 9BU

Number:06230824
Status:ACTIVE
Category:Private Limited Company

SHARON HOSEGOOD ASSOCIATES LTD

THE OLD GRANGE, WARREN ESTATE LORDSHIP ROAD,CHELMSFORD,CM1 3WT

Number:09361038
Status:ACTIVE
Category:Private Limited Company

SOUTH EAST CERAMICS LIMITED

RIVER BANK HOUSE,EASTLEIGH,SO50 6BF

Number:05844097
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