MORA DEVELOPMENTS LTD

Worthy House Worthy House, Basingstoke, RG21 8UQ, Hampshire, United Kingdom
StatusACTIVE
Company No.08588646
CategoryPrivate Limited Company
Incorporated27 Jun 2013
Age10 years, 11 months, 5 days
JurisdictionEngland Wales
Dissolution25 Jan 2022
Years2 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 24 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 07 Mar 2022

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 25 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 03 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085886460001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DORKING CAR WASH LTD

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

MASON BIGG LIMITED

BANK HOUSE,ENGLEFIELD GREEN,TW20 0DF

Number:11733936
Status:ACTIVE
Category:Private Limited Company

MAXIMUM EXPOSURE LIMITED

CRAIGLEITH,SALISBURY,SP5 5DB

Number:10140293
Status:ACTIVE
Category:Private Limited Company

TANYA TRAN LIMITED

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

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