MORA DEVELOPMENTS LTD
Status | ACTIVE |
Company No. | 08588646 |
Category | Private Limited Company |
Incorporated | 27 Jun 2013 |
Age | 10 years, 11 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 25 Jan 2022 |
Years | 2 years, 4 months, 7 days |
SUMMARY
MORA DEVELOPMENTS LTD is an active private limited company with number 08588646. It was incorporated 10 years, 11 months, 5 days ago, on 27 June 2013 and it was dissolved 2 years, 4 months, 7 days ago, on 25 January 2022. The company address is Worthy House Worthy House, Basingstoke, RG21 8UQ, Hampshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 06 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 27 Jun 2023
Action Date: 27 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-27
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change person director company with change date
Date: 24 Mar 2023
Action Date: 24 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-24
Officer name: Ms Rosanna Laura Quaglieri
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2023
Action Date: 07 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-07
New address: Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ
Old address: 16a London Road Bromley Kent BR1 3QR
Documents
Gazette filings brought up to date
Date: 24 Sep 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 23 Sep 2022
Action Date: 27 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-27
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2022
Action Date: 07 Mar 2022
Category: Address
Type: AD01
Old address: 29 Red Post Hill London SE24 9JJ
New address: 16a London Road Bromley Kent BR1 3QR
Change date: 2022-03-07
Documents
Confirmation statement with no updates
Date: 07 Mar 2022
Action Date: 27 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-27
Documents
Administrative restoration company
Date: 07 Mar 2022
Category: Restoration
Type: RT01
Documents
Dissolved compulsory strike off suspended
Date: 19 Oct 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 27 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-27
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Mortgage satisfy charge full
Date: 03 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085886460001
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Jul 2019
Action Date: 05 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-07-05
Charge number: 085886460002
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jun 2019
Action Date: 29 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-05-29
Charge number: 085886460001
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Notification of a person with significant control
Date: 05 Jul 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rosanna Laura Quaglieri
Notification date: 2016-07-01
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change person director company with change date
Date: 10 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-01
Officer name: Ms Rosanna Laura Leeson
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 27 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-27
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2014
Action Date: 27 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-27
Documents
Change person director company with change date
Date: 05 Sep 2014
Action Date: 15 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-15
Officer name: Ms Rosanna Laura Leeson
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2014
Action Date: 05 Sep 2014
Category: Address
Type: AD01
Old address: 109 East Dulwich Grove London SE22 8PU England
Change date: 2014-09-05
New address: 29 Red Post Hill London SE24 9JJ
Documents
Change registered office address company with date old address
Date: 04 Jul 2013
Action Date: 04 Jul 2013
Category: Address
Type: AD01
Old address: 16a London Road Bromley BR1 3QR England
Change date: 2013-07-04
Documents
Some Companies
OLD ENGINE SHED YARD DORKING WEST STATION,DORKING,RH4 1HF
Number: | 10469960 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNE PROPERTY DEVELOPMENTS LIMITED
LITTLEWOOD GREEN LANE,ST. IVES,TR26 3JU
Number: | 11495150 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK HOUSE,ENGLEFIELD GREEN,TW20 0DF
Number: | 11733936 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAIGLEITH,SALISBURY,SP5 5DB
Number: | 10140293 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 QUARLES PARK ROAD,ROMFORD,RM6 4DE
Number: | 11600918 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LOCKSHOP WAREHOUSE LIMITED
24 NEW UPPERTON ROAD,EASTBOURNE,BN21 1NU
Number: | 07138439 |
Status: | ACTIVE |
Category: | Private Limited Company |