MOREFRAY LIMITED

Ground Floor Ground Floor, Leicester, LE1 3UR, Leicestershire, England
StatusACTIVE
Company No.10224082
CategoryPrivate Limited Company
Incorporated09 Jun 2016
Age8 years, 10 days
JurisdictionEngland Wales

SUMMARY

MOREFRAY LIMITED is an active private limited company with number 10224082. It was incorporated 8 years, 10 days ago, on 09 June 2016. The company address is Ground Floor Ground Floor, Leicester, LE1 3UR, Leicestershire, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 09 Sep 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Siddharth Sobti

Termination date: 2023-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-31

Officer name: Mr Sanjeev Sobti

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-13

Old address: Granville Hall Granville Road Leicester Leicestershire LE1 7RU United Kingdom

New address: Ground Floor 3 Navigation Street Leicester Leicestershire LE1 3UR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-22

Officer name: Mr Siddharth Sobti

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Siddharth Sobti

Change date: 2021-03-22

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2020

Action Date: 23 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Siddharth Sobti

Change date: 2020-07-23

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Aug 2020

Action Date: 23 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-23

Psc name: I5 Holdings Ltd

Documents

View document PDF

Capital cancellation shares

Date: 07 Aug 2020

Action Date: 23 Jul 2020

Category: Capital

Type: SH06

Date: 2020-07-23

Capital : 100 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 07 Aug 2020

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-01-24

Psc name: I5 Holdings Ltd

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Siddharth Sobti

Change date: 2020-01-24

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2020-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 03 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2019

Action Date: 15 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102240820001

Charge creation date: 2019-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-04

Officer name: Sanjeev Sobti

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 03 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2017

Action Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-17

Psc name: Siddharth Sobti

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2017

Action Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jehangir Khan Muhammad Muhammad

Cessation date: 2017-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Siddharth Sobti

Appointment date: 2017-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-17

Officer name: Jehangir Khan Muhammad Muhammad

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

New date: 2017-07-31

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-31

New address: Granville Hall Granville Road Leicester Leicestershire LE1 7RU

Old address: 19 Stoughton Drive South Leicester LE2 2RJ United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jehangir Khan Muhammad Muhammad

Appointment date: 2016-09-15

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Incorporation company

Date: 09 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATKIN ELECTRICAL SERVICES LIMITED

UNIT 1 WINDSOR INDUSTRIAL ESTATE,BURTON ON TRENT,DE14 1QF

Number:07319349
Status:ACTIVE
Category:Private Limited Company

E P A SERVICES LIMITED

42 KEDLESTON DRIVE,KENT,BR5 2DR

Number:04996099
Status:ACTIVE
Category:Private Limited Company

EMMA JOHNSTONE LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10349736
Status:ACTIVE
Category:Private Limited Company

O'CONNOR CONSTRUCTION (BRISTOL) LIMITED

2 BRANSCOMBE WALK,BRISTOL,BS20 8LP

Number:06301149
Status:ACTIVE
Category:Private Limited Company

PANTHER TRADE LTD

34 AINSWORTH CLOSE,LONDON,NW2 7ED

Number:10282817
Status:ACTIVE
Category:Private Limited Company

SOLUTIONCE CONSULTANCY LTD

132-134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE

Number:09178104
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