MORGANLIVE LTD

International House International House, London, E16 2DQ, England
StatusDISSOLVED
Company No.08616894
CategoryPrivate Limited Company
Incorporated19 Jul 2013
Age10 years, 10 months, 17 days
JurisdictionEngland Wales
Dissolution07 Apr 2020
Years4 years, 1 month, 28 days

SUMMARY

MORGANLIVE LTD is an dissolved private limited company with number 08616894. It was incorporated 10 years, 10 months, 17 days ago, on 19 July 2013 and it was dissolved 4 years, 1 month, 28 days ago, on 07 April 2020. The company address is International House International House, London, E16 2DQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Apr 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Address

Type: AD01

New address: International House 12 Constance Street London E16 2DQ

Old address: Flat 1 26 Selborne Road Hove BN3 3AG England

Change date: 2018-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Address

Type: AD01

Old address: C9 Marine Gate, Marine Drive Brighton BN2 5TP England

New address: Flat 1 26 Selborne Road Hove BN3 3AG

Change date: 2018-07-23

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-25

Old address: Flat 18, 70 the Chestnuts Cleanthus Road London SE18 3DL

New address: C9 Marine Gate, Marine Drive Brighton BN2 5TP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2015

Action Date: 30 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-30

New address: Flat 18, 70 the Chestnuts Cleanthus Road London SE18 3DL

Old address: Flat 76 Royal Street London SE1 7LW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Aug 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 19 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BENNETT REAL ESTATE LTD

12 ALDRIDGE PARK,BRACKNELL,RG42 7NU

Number:11079144
Status:ACTIVE
Category:Private Limited Company

CORNISH WRITING SERVICES LIMITED

10 ASHTON ROAD,BRIDGWATER,TA6 6UT

Number:11852663
Status:ACTIVE
Category:Private Limited Company

GLOWPHOENIX LTD

214A KETTERING ROAD,NORTHAMPTON,NN1 4BN

Number:11476562
Status:ACTIVE
Category:Private Limited Company

HAPPENING UP NORTH LIMITED

NESTON PONDICHERRY,MORPETH,NE65 7YS

Number:09118303
Status:ACTIVE
Category:Private Limited Company

LINCOLNSHIRE WOLDS COMMUNITY TRUST

ST BERNARD'S SCHOOL, LOUTH,LOUTH,LN11 8RS

Number:09691946
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NATIVE CLOTHING LIMITED

8 WILLOW WALK,WELWYN,AL6 9SQ

Number:10135484
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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