MORGAN PROTECT LIMITED

Yorkshire House Yorkshire House, Leeds, LS1 5BD, West Yorkshire, England
StatusDISSOLVED
Company No.10815716
CategoryPrivate Limited Company
Incorporated13 Jun 2017
Age6 years, 11 months, 18 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 19 days

SUMMARY

MORGAN PROTECT LIMITED is an dissolved private limited company with number 10815716. It was incorporated 6 years, 11 months, 18 days ago, on 13 June 2017 and it was dissolved 3 years, 7 months, 19 days ago, on 13 October 2020. The company address is Yorkshire House Yorkshire House, Leeds, LS1 5BD, West Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2018

Action Date: 08 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-01-08

Psc name: Morgan Technologies Limited

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2018

Action Date: 08 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Morgan Sports Car Club Limited

Notification date: 2018-01-08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-08-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Aug 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-01-08

Officer name: Michele Bailey

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-08

Officer name: Jonathan Peter Savage

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-08

Officer name: Daniel John Mccormack

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-08

Officer name: Lupfaw Formations Limited

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-08

Officer name: Mr Steven David Morris

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Malcolm Bye

Appointment date: 2018-01-08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Feb 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2018

Action Date: 08 Jan 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-01-08

Documents

View document PDF

Resolution

Date: 12 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 13 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CERTUSAIR LTD

128 BUCKINGHAM PALACE ROAD,LONDON,SW1W 9SA

Number:10584961
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CRAIG BARLOW CONSULTANCY & TRAINING LIMITED

SUITE 428 39A BARTON ROAD,BLETCHLEY,MK2 3HW

Number:04618752
Status:ACTIVE
Category:Private Limited Company

DATABLAZERS UK LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11377229
Status:ACTIVE
Category:Private Limited Company

G.P. IVORY & CO LTD.

344 CROYDON ROAD,BECKENHAM,BR3 4EX

Number:04471632
Status:ACTIVE
Category:Private Limited Company

HAELBE LTD

31 MALPAS RD,NEWPORT,NP20 5PB

Number:10934370
Status:ACTIVE
Category:Private Limited Company

LEMOND LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL031896
Status:ACTIVE
Category:Limited Partnership

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