MOORTHI LTD
Status | DISSOLVED |
Company No. | 08901901 |
Category | Private Limited Company |
Incorporated | 19 Feb 2014 |
Age | 10 years, 3 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 27 Jun 2023 |
Years | 11 months, 3 days |
SUMMARY
MOORTHI LTD is an dissolved private limited company with number 08901901. It was incorporated 10 years, 3 months, 11 days ago, on 19 February 2014 and it was dissolved 11 months, 3 days ago, on 27 June 2023. The company address is Second Floor Second Floor, London, EC3M 7AT, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 27 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Mar 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 22 Feb 2023
Action Date: 19 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-19
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change person director company with change date
Date: 21 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-01
Officer name: Miss Tara Mei Sundra Moorthi
Documents
Change to a person with significant control
Date: 21 Jun 2022
Action Date: 01 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Tara Mei Sundra Moorthi
Change date: 2022-06-01
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Address
Type: AD01
New address: Second Floor 34 Lime Street London EC3M 7AT
Old address: Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN United Kingdom
Change date: 2022-06-01
Documents
Confirmation statement with updates
Date: 21 Feb 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 24 Feb 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Change to a person with significant control
Date: 09 Jun 2020
Action Date: 01 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Tara Mei Sundra Moorthi
Change date: 2019-06-01
Documents
Change to a person with significant control
Date: 09 Jun 2020
Action Date: 22 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-22
Psc name: Miss Tara Mei Sundra Moorthi
Documents
Change person director company with change date
Date: 09 Jun 2020
Action Date: 09 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Tara Mei Sundra Moorthi
Change date: 2020-06-09
Documents
Change to a person with significant control
Date: 09 Jun 2020
Action Date: 09 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-09
Psc name: Miss Tara Mei Sundra Moorthi
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2020
Action Date: 09 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-09
Old address: 39a Welbeck Street London W1G 8DH
New address: Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN
Documents
Confirmation statement with no updates
Date: 09 Jun 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Change registered office address company with date old address new address
Date: 26 May 2020
Action Date: 26 May 2020
Category: Address
Type: AD01
Old address: 6 Burgoyne Road London N4 1AD
Change date: 2020-05-26
New address: 39a Welbeck Street London W1G 8DH
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change registered office address company with date old address new address
Date: 21 May 2019
Action Date: 21 May 2019
Category: Address
Type: AD01
Change date: 2019-05-21
New address: 6 Burgoyne Road London N4 1AD
Old address: C/O Finling Associates Ltd 2 Printer's Yard 90a the Broadway London SW19 1rd England
Documents
Confirmation statement with updates
Date: 26 Feb 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 19 Feb 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2015
Action Date: 22 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-22
Old address: 145-157 St John Street London EC1V 4PW
New address: C/O Finling Associates Ltd 2 Printer's Yard 90a the Broadway London SW19 1RD
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2015
Action Date: 19 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-19
Documents
Some Companies
21 CHURCH ROAD,POOLE,BH14 8UF
Number: | 07787186 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARCHWAY ESTATE OFFICE,MATLOCK,DE4 3AT
Number: | 08699719 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2, MOLESWORTH HOUSE,LONDON,SE17 3NN
Number: | 09660837 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNION BUILDING,NORWICH,NR1 1BY
Number: | 10024186 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 TAVISTOCK ROAD,CAMBRIDGESHIRE,PE13 2DY
Number: | 06428144 |
Status: | ACTIVE |
Category: | Private Limited Company |
OMEGA COURT,SHEFFIELD,S11 8FT
Number: | 10605306 |
Status: | ACTIVE |
Category: | Private Limited Company |