MORGAN MARITIME DESIGN LIMITED
Status | LIQUIDATION |
Company No. | 09579964 |
Category | Private Limited Company |
Incorporated | 07 May 2015 |
Age | 9 years, 25 days |
Jurisdiction | Wales |
SUMMARY
MORGAN MARITIME DESIGN LIMITED is an liquidation private limited company with number 09579964. It was incorporated 9 years, 25 days ago, on 07 May 2015. The company address is Sfp, 9 Ensign House Sfp, 9 Ensign House, Marsh Wall, E14 9XQ, London.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Aug 2023
Action Date: 14 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-06-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Aug 2022
Action Date: 14 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-06-14
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-01
New address: Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
Old address: 78 Beech Grove Brecon LD3 9EY United Kingdom
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 29 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 04 Aug 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-07
Documents
Change person director company with change date
Date: 31 Jul 2020
Action Date: 30 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-30
Officer name: Miss Jennet Fiona Morgan
Documents
Change to a person with significant control
Date: 30 Jul 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Jennet Fiona Morgan
Change date: 2016-04-06
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2020
Action Date: 29 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-29
New address: 78 Beech Grove Brecon LD3 9EY
Old address: Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom
Documents
Change account reference date company previous extended
Date: 19 Feb 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA01
New date: 2019-11-30
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 07 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-07
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 14 May 2018
Action Date: 07 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-07
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 07 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-07
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2017
Action Date: 17 Mar 2017
Category: Address
Type: AD01
New address: Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR
Change date: 2017-03-17
Old address: 6 Waunberllan Llanfrynach Brecon Powys LD3 7AJ United Kingdom
Documents
Accounts with accounts type dormant
Date: 03 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2016
Action Date: 07 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-07
Documents
Incorporation company
Date: 07 May 2015
Category: Incorporation
Type: NEWINC
Documents
Some Companies
12 ELMERS END ROAD MANAGEMENT COMPANY LTD
12 ELMERS END ROAD,LONDON,SE20 7SN
Number: | 11934531 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MONTEACH CROFT MONTEACH ROAD,ELLON,AB41 7JG
Number: | SC401876 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNELIUS HOUSE, 178/180 CHURCH,EAST SUSSEX,BN3 2DJ
Number: | 06352707 |
Status: | ACTIVE |
Category: | Private Limited Company |
STABLE BARN GANDERS BUSINESS PARK,BORDON,GU35 9LU
Number: | 06982577 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTHYWAEN FARM SUPPLIES LIMITED
VOWNOG,OSWESTRY,SY10 8LX
Number: | 10740798 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST JOHNS HOUSE CHURCH ROAD,WISBECH,PE14 7SA
Number: | 11570831 |
Status: | ACTIVE |
Category: | Private Limited Company |