MORGAN MARITIME DESIGN LIMITED

Sfp, 9 Ensign House Sfp, 9 Ensign House, Marsh Wall, E14 9XQ, London
StatusLIQUIDATION
Company No.09579964
CategoryPrivate Limited Company
Incorporated07 May 2015
Age9 years, 25 days
JurisdictionWales

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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)

B.W. JOINERY SERVICES LTD

MONTEACH CROFT MONTEACH ROAD,ELLON,AB41 7JG

Number:SC401876
Status:ACTIVE
Category:Private Limited Company

ENGLISH CONSTRUCTION LIMITED

CORNELIUS HOUSE, 178/180 CHURCH,EAST SUSSEX,BN3 2DJ

Number:06352707
Status:ACTIVE
Category:Private Limited Company

I-PROMOTE.EU LIMITED

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

PROTEAN PMO LIMITED

ST JOHNS HOUSE CHURCH ROAD,WISBECH,PE14 7SA

Number:11570831
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