MORMAC GROUP LTD

Centre Block 4th Floor Centre Block 4th Floor, Orpington, BR6 0JA
StatusLIQUIDATION
Company No.10940157
CategoryPrivate Limited Company
Incorporated31 Aug 2017
Age6 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

MORMAC GROUP LTD is an liquidation private limited company with number 10940157. It was incorporated 6 years, 9 months, 1 day ago, on 31 August 2017. The company address is Centre Block 4th Floor Centre Block 4th Floor, Orpington, BR6 0JA.



Company Fillings

Change registered office address company with date old address new address

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Address

Type: AD01

Old address: The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP United Kingdom

Change date: 2023-06-16

New address: Centre Block 4th Floor Central Court Orpington BR6 0JA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 30 Nov 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2022

Action Date: 29 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-29

Documents

View document PDF

Gazette filings brought up to date

Date: 18 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Apr 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 29 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-29

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 25 Feb 2021

Action Date: 31 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicholas David Mccormack

Notification date: 2020-08-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2021

Action Date: 31 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-31

Psc name: Mr Nicholas Andrew Withey

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2021

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas David Mccormack

Appointment date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2021

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2020

Action Date: 30 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2020

Action Date: 29 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Snelgrove

Termination date: 2020-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2020

Action Date: 05 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-05

Old address: 117 Dartford Road Dartford DA1 3EN England

New address: The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jan 2020

Action Date: 29 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 30 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-30

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Address

Type: AD01

Old address: 182a High Street Beckenham Kent BR3 1EW United Kingdom

New address: 117 Dartford Road Dartford DA1 3EN

Change date: 2018-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2018

Action Date: 31 Aug 2017

Category: Capital

Type: SH01

Capital : 20 GBP

Date: 2017-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-05-22

Officer name: Mr Andrew Snelgrove

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Sep 2017

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-30

Made up date: 2018-08-31

Documents

View document PDF

Resolution

Date: 04 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 31 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEERFLO LIMITED

RAKE AND PIKEL CHESTER ROAD,CHESTER,CH3 6BS

Number:11037766
Status:ACTIVE
Category:Private Limited Company

BERTAM CONSOLIDATED RUBBER COMPANY LIMITED

3 CLANRICARDE GARDENS,KENT,TN1 1HQ

Number:00088299
Status:ACTIVE
Category:Private Limited Company

CARTWHEEL COFFEE LTD

16 LOW PAVEMENT,NOTTINGHAM,NG1 7DL

Number:09813520
Status:ACTIVE
Category:Private Limited Company

CHUNG (CO) LIMITED

14 SAFFRON CLOSE,WARRINGTON,WA3 2GW

Number:09307739
Status:ACTIVE
Category:Private Limited Company

KEARNS ELECTRICAL LTD

22 BASEGREEN CLOSE,SHEFFIELD,S12 3FB

Number:04531310
Status:ACTIVE
Category:Private Limited Company

TFY SOLUTIONS LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11428115
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