MORGAN CAPITAL SOLUTIONS LTD

C/O Johnston Carmichael, C/O Johnston Carmichael,, Birchin Court, EC3V 9DU, 20 Birchin Lane
StatusDISSOLVED
Company No.11120878
CategoryPrivate Limited Company
Incorporated21 Dec 2017
Age6 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution31 Mar 2022
Years2 years, 28 days

SUMMARY

MORGAN CAPITAL SOLUTIONS LTD is an dissolved private limited company with number 11120878. It was incorporated 6 years, 4 months, 7 days ago, on 21 December 2017 and it was dissolved 2 years, 28 days ago, on 31 March 2022. The company address is C/O Johnston Carmichael, C/O Johnston Carmichael,, Birchin Court, EC3V 9DU, 20 Birchin Lane.



Company Fillings

Gazette dissolved liquidation

Date: 31 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 31 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Mar 2021

Action Date: 07 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Address

Type: AD01

New address: C/O Johnston Carmichael, Office G08 (Ground Floor) Birchin Court 20 Birchin Lane EC3V 9DU

Old address: First Floor Telecom House 125-135 Preston Road Preston Road Brighton BN1 6AF England

Change date: 2020-04-01

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 31 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 31 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 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: 30 Dec 2019

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Change to a person with significant control

Date: 30 Dec 2019

Action Date: 24 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-24

Psc name: Ms Catrin Mary Morgan

Documents

View document PDF

Change to a person with significant control

Date: 30 Dec 2019

Action Date: 24 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-24

Psc name: Mr Keith Gardner

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company

Date: 31 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2018

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Change to a person with significant control

Date: 31 Dec 2018

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Catrin Mary Gardner

Change date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2018

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-31

Officer name: Ms Catrin Mary Gardner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Address

Type: AD01

New address: First Floor Telecom House 125-135 Preston Road Preston Road Brighton BN1 6AF

Change date: 2018-01-24

Old address: 1 Cliveden Road Wimbledon London SW19 3rd United Kingdom

Documents

View document PDF

Incorporation company

Date: 21 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HOPES & DREAMS EVENTS LIMITED

18 LANGTON PLACE,BURY ST EDMUNDS,IP33 1NE

Number:09678833
Status:ACTIVE
Category:Private Limited Company

LILAC BUNNY LTD

11 MARIGOLD WALK,HIGH WYCOMBE,HP15 6BZ

Number:11940236
Status:ACTIVE
Category:Private Limited Company

OCEAN2 ENTERTAINMENT LIMITED

21-23 CHARLOTTE STREET,PORTSMOUTH,PO5 3DW

Number:09175317
Status:ACTIVE
Category:Private Limited Company

POLOPTEC LIMITED

VENTURE HOUSE, THE TANNERIES,TITCHFIELD,PO14 4AR

Number:03936030
Status:ACTIVE
Category:Private Limited Company

REACH MAGAZINES LIMITED

ONE CANADA SQUARE,LONDON,E14 5AP

Number:03009449
Status:ACTIVE
Category:Private Limited Company

SOHCHAR LIMITED

8 DURWESTON STREET,LONDON,W1H 1EW

Number:09964533
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