12 MOORGATE TENANT LIMITED
Status | ACTIVE |
Company No. | 11617527 |
Category | Private Limited Company |
Incorporated | 11 Oct 2018 |
Age | 5 years, 7 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
12 MOORGATE TENANT LIMITED is an active private limited company with number 11617527. It was incorporated 5 years, 7 months, 24 days ago, on 11 October 2018. The company address is 10 York Road, London, SE1 7ND, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 13 Feb 2024
Action Date: 29 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Natalie Leanne Lovett
Termination date: 2024-01-29
Documents
Appoint person director company with name date
Date: 26 Jan 2024
Action Date: 18 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Robyn Sarah Bremner
Appointment date: 2024-01-18
Documents
Termination director company with name termination date
Date: 25 Jan 2024
Action Date: 18 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-18
Officer name: Michael Depinho
Documents
Accounts with accounts type small
Date: 30 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination secretary company with name termination date
Date: 10 Nov 2023
Action Date: 10 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Darren Anthony Thomas Barnett
Termination date: 2023-11-10
Documents
Confirmation statement with no updates
Date: 16 Oct 2023
Action Date: 14 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-14
Documents
Move registers to registered office company with new address
Date: 31 May 2023
Category: Address
Type: AD04
New address: 10 York Road London SE1 7nd
Documents
Appoint person director company with name date
Date: 02 May 2023
Action Date: 25 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Natalie Leanne Lovett
Appointment date: 2023-04-25
Documents
Termination director company with name termination date
Date: 02 May 2023
Action Date: 25 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-25
Officer name: Mathieu Julien Nicolas Proust
Documents
Appoint person secretary company with name date
Date: 02 May 2023
Action Date: 25 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Darren Anthony Thomas Barnett
Appointment date: 2023-04-25
Documents
Termination secretary company with name termination date
Date: 02 May 2023
Action Date: 25 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-04-25
Officer name: Dye & Durham Secretarial Limited
Documents
Appoint person director company with name date
Date: 02 Mar 2023
Action Date: 17 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-17
Officer name: Michael Depinho
Documents
Termination director company with name termination date
Date: 02 Mar 2023
Action Date: 17 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-17
Officer name: Justin Bradley Jones
Documents
Change corporate secretary company with change date
Date: 10 Feb 2023
Action Date: 16 Jan 2023
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: 7Side Secretarial Limited
Change date: 2023-01-16
Documents
Confirmation statement with no updates
Date: 19 Dec 2022
Action Date: 14 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-14
Documents
Accounts with accounts type small
Date: 14 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Move registers to sail company with new address
Date: 08 Dec 2022
Category: Address
Type: AD03
New address: C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
Documents
Move registers to sail company with new address
Date: 06 Dec 2022
Category: Address
Type: AD03
New address: C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
Documents
Move registers to sail company with new address
Date: 06 Dec 2022
Category: Address
Type: AD03
New address: C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
Documents
Move registers to sail company with new address
Date: 06 Dec 2022
Category: Address
Type: AD03
New address: C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
Documents
Change sail address company with new address
Date: 02 Dec 2022
Category: Address
Type: AD02
New address: C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
Documents
Change person director company with change date
Date: 19 Oct 2022
Action Date: 06 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-06
Officer name: Justin Bradley Jones
Documents
Change to a person with significant control
Date: 11 Oct 2022
Action Date: 11 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Wework International Limited
Change date: 2022-10-11
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2022
Action Date: 11 Oct 2022
Category: Address
Type: AD01
New address: 10 York Road London SE1 7nd
Old address: C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom
Change date: 2022-10-11
Documents
Change person director company with change date
Date: 23 May 2022
Action Date: 04 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Justin Bradley Jones
Change date: 2021-07-04
Documents
Change person director company with change date
Date: 23 May 2022
Action Date: 04 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-04
Officer name: Justin Bradley Jones
Documents
Accounts with accounts type small
Date: 11 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2021
Action Date: 14 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-14
Documents
Change to a person with significant control
Date: 31 Aug 2021
Action Date: 31 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Wework International Limited
Change date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2021
Action Date: 31 Aug 2021
Category: Address
Type: AD01
Old address: C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom
New address: C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH
Change date: 2021-08-31
Documents
Appoint person director company with name date
Date: 12 Apr 2021
Action Date: 05 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Justin Bradley Jones
Appointment date: 2021-04-05
Documents
Termination director company with name termination date
Date: 07 Apr 2021
Action Date: 05 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-05
Officer name: Abraham Joseph Safdie
Documents
Appoint person director company with name date
Date: 02 Mar 2021
Action Date: 28 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mathieu Julien Nicolas Proust
Appointment date: 2021-02-28
Documents
Termination director company with name termination date
Date: 28 Feb 2021
Action Date: 28 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Yazbeck
Termination date: 2021-02-28
Documents
Accounts with accounts type small
Date: 05 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2020
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Change to a person with significant control
Date: 17 Apr 2020
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Wework International Limited
Change date: 2019-11-01
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Address
Type: AD01
New address: C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB
Old address: C/O Legalinx Limited, One Fetter Lane London EC4A 1BR United Kingdom
Change date: 2019-11-01
Documents
Confirmation statement with updates
Date: 14 Oct 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Change person director company with change date
Date: 14 Oct 2019
Action Date: 23 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-23
Officer name: Mr Abraham Joseph Safdie
Documents
Accounts with accounts type dormant
Date: 10 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-25
Officer name: Mr Anthony Yazbeck
Documents
Change person director company with change date
Date: 11 Jul 2019
Action Date: 11 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-11
Officer name: Mr Abraham Joseph Safdie
Documents
Change corporate secretary company with change date
Date: 08 May 2019
Action Date: 08 May 2019
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2019-05-08
Officer name: 7Side Secretarial Limited
Documents
Change account reference date company current shortened
Date: 30 Oct 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-10-31
New date: 2018-12-31
Documents
Some Companies
BLOCK A - STUDIO 5,BIRMINGHAM,B3 1QS
Number: | 11442568 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARLTON DESIGN ARCHITECTURE LTD
ROTHMASS,NEWARK,NG23 6BD
Number: | 07794334 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARE OF 11,OXFORD,OX1 2TA
Number: | 09096038 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
FULLERTONS FURNISHINGS & INTERIORS LIMITED
248-254 NEWTOWNARDS ROAD,CO DOWN,BT4 1UB
Number: | NF003272 |
Status: | ACTIVE |
Category: | Other company type |
BRONTE HOUSE,EPPING,CM16 4BU
Number: | 00523782 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANDGUARD MANOR,SHANKLIN,PO37 7JB
Number: | 10967009 |
Status: | ACTIVE |
Category: | Private Limited Company |