MORIARTY FACILITIES LIMITED

Montague Place Quayside Montague Place Quayside, Chatham, ME4 4QU, Kent, England
StatusDISSOLVED
Company No.09922820
CategoryPrivate Limited Company
Incorporated18 Dec 2015
Age8 years, 4 months, 26 days
JurisdictionEngland Wales
Dissolution01 Aug 2023
Years9 months, 12 days

SUMMARY

MORIARTY FACILITIES LIMITED is an dissolved private limited company with number 09922820. It was incorporated 8 years, 4 months, 26 days ago, on 18 December 2015 and it was dissolved 9 months, 12 days ago, on 01 August 2023. The company address is Montague Place Quayside Montague Place Quayside, Chatham, ME4 4QU, Kent, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jul 2022

Action Date: 10 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-10

Psc name: Bridget Moriarty

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jul 2022

Action Date: 10 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-02-10

Psc name: Denis Joseph Moriarty

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Address

Type: AD01

New address: Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU

Old address: Avery House 8 Avery Hill Road London SE9 2BD England

Change date: 2021-08-03

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-27

Officer name: Mr Denis Joseph Moriarty

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-27

Officer name: Bridget Moriarty

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Address

Type: AD01

Old address: Unit C21 Ensign Industrial Estate Botany Way Purfleet RM19 1TB England

New address: Avery House 8 Avery Hill Road London SE9 2BD

Change date: 2018-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-16

New address: Unit C21 Ensign Industrial Estate Botany Way Purfleet RM19 1TB

Old address: Unit C20 Ensign Industrial Estate Botany Way Purfleet RM19 1TB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-16

Old address: Avery House Avery Hill Road London SE9 2BD England

New address: Unit C20 Ensign Industrial Estate Botany Way Purfleet RM19 1TB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-15

New address: Avery House Avery Hill Road London SE9 2BD

Old address: 7 Chequers Parade Passey Place London SE9 1DD United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-01

Officer name: Francis Li

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Bridget Moriarty

Appointment date: 2018-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Incorporation company

Date: 18 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADM INTERIOR MANAGEMENT LTD

118 GLEBE ROAD,LETCHWORTH,SG6 1DU

Number:10781641
Status:ACTIVE
Category:Private Limited Company

DGE SOLUTIONS LIMITED

138 PARK ROAD,DIDCOT,OX11 8QR

Number:06726514
Status:ACTIVE
Category:Private Limited Company
Number:11956658
Status:ACTIVE
Category:Private Limited Company

NATIONAL BROKERAGE LTD

8 MANOR ROAD,WINCHESTER,SO22 5SN

Number:11688598
Status:ACTIVE
Category:Private Limited Company

RAND & CO (2018) LIMITED

OFFICE AD5 LITTLEHAMPTON MARINA,LITTLEHAMPTON,BN17 5DS

Number:11283787
Status:ACTIVE
Category:Private Limited Company

SEARCHLIGHT CARE DEVELOPMENTS LTD

29/31 MOORLAND ROAD,BURSLEM,ST6 1DS

Number:09430498
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