MOORETHANART LTD
Status | DISSOLVED |
Company No. | 10589423 |
Category | Private Limited Company |
Incorporated | 30 Jan 2017 |
Age | 7 years, 4 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 02 Nov 2021 |
Years | 2 years, 7 months, 1 day |
SUMMARY
MOORETHANART LTD is an dissolved private limited company with number 10589423. It was incorporated 7 years, 4 months, 4 days ago, on 30 January 2017 and it was dissolved 2 years, 7 months, 1 day ago, on 02 November 2021. The company address is Union House Union House, Coventry, CV1 2NT, England.
Company Fillings
Gazette dissolved voluntary
Date: 02 Nov 2021
Category: Gazette
Type: GAZ2(A)
Documents
Change person director company with change date
Date: 04 Sep 2021
Action Date: 04 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-04
Officer name: Mrs. Laurel Rose Moore
Documents
Change person secretary company with change date
Date: 04 Sep 2021
Action Date: 04 Sep 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs. Laurel Rose Moore
Change date: 2021-09-04
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2021
Action Date: 04 Sep 2021
Category: Address
Type: AD01
New address: Union House New Union Street Coventry CV1 2NT
Old address: Union House 111 New Union Street Coventry Warwickshire CV1 2NT England
Change date: 2021-09-04
Documents
Change to a person with significant control
Date: 12 Aug 2021
Action Date: 10 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-10
Psc name: Mrs. Laurel Rose Moore
Documents
Move registers to sail company with new address
Date: 11 Aug 2021
Category: Address
Type: AD03
New address: Union House New Union Street 111 New Union House Coventry CV1 2NT
Documents
Change sail address company with old address new address
Date: 11 Aug 2021
Category: Address
Type: AD02
New address: Union House New Union Street 111 New Union House Coventry CV1 2NT
Old address: Union House New Union Street 111 New Union Street Coventry CV1 2NT England
Documents
Move registers to sail company with new address
Date: 11 Aug 2021
Category: Address
Type: AD03
New address: Union House New Union Street 111 New Union Street Coventry CV1 2NT
Documents
Change sail address company with new address
Date: 11 Aug 2021
Category: Address
Type: AD02
New address: Union House New Union Street 111 New Union Street Coventry CV1 2NT
Documents
Dissolution application strike off company
Date: 10 Aug 2021
Category: Dissolution
Type: DS01
Documents
Change to a person with significant control
Date: 10 Aug 2021
Action Date: 10 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs. Laurel Rose Moore
Change date: 2020-08-10
Documents
Accounts with accounts type dormant
Date: 01 Mar 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 27 Dec 2020
Action Date: 22 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-22
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2020
Action Date: 04 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-04
New address: Union House 111 New Union Street Coventry Warwickshire CV1 2NT
Old address: 61 Bridge Street Bridge Street Kington Herefordshire HR5 3DJ England
Documents
Accounts with accounts type dormant
Date: 26 Feb 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2019
Action Date: 22 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-22
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2019
Action Date: 22 Dec 2019
Category: Address
Type: AD01
Old address: 3 Castle Road Shirburn Watlington OX49 5DJ United Kingdom
Change date: 2019-12-22
New address: 61 Bridge Street Bridge Street Kington Herefordshire HR5 3DJ
Documents
Change person director company with change date
Date: 16 Aug 2019
Action Date: 16 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs. Laurel Rose Moore
Change date: 2019-08-16
Documents
Change person secretary company with change date
Date: 16 Aug 2019
Action Date: 16 Aug 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs. Laurel Rose Moore
Change date: 2019-08-16
Documents
Change to a person with significant control
Date: 16 Aug 2019
Action Date: 16 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs. Laurel Rose Moore
Change date: 2019-08-16
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 17 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 08 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-08
Documents
Appoint person director company with name date
Date: 06 Feb 2017
Action Date: 06 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-06
Officer name: Mrs Laurel Rose Moore
Documents
Appoint person secretary company with name date
Date: 04 Feb 2017
Action Date: 04 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs. Laurel Rose Moore
Appointment date: 2017-02-04
Documents
Termination director company with name termination date
Date: 30 Jan 2017
Action Date: 30 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-30
Officer name: Peter Valaitis
Documents
Some Companies
RANDALLS FARM,LEWES,BN8 6JB
Number: | 10030880 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP030885 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
73 CORNHILL,LONDON,EC3V 3QQ
Number: | 03953572 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 MORTONS FORK,MILTON KEYNES,MK13 0LA
Number: | 10305707 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR 370 FOOTSCRAY ROAD,,SE9 2AA
Number: | 02243888 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COMFY HORSE COMPANY LIMITED
THE MILL PURY HILL BUSINESS PARK,TOWCESTER,NN12 7LS
Number: | 10287296 |
Status: | ACTIVE |
Category: | Private Limited Company |