MORDEN CONSTRUCTIONS LTD

11837506: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.11837506
CategoryPrivate Limited Company
Incorporated20 Feb 2019
Age5 years, 3 months, 27 days
JurisdictionEngland Wales
Dissolution17 Aug 2021
Years2 years, 10 months, 2 days

SUMMARY

MORDEN CONSTRUCTIONS LTD is an dissolved private limited company with number 11837506. It was incorporated 5 years, 3 months, 27 days ago, on 20 February 2019 and it was dissolved 2 years, 10 months, 2 days ago, on 17 August 2021. The company address is 11837506: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 17 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house registered office address applied

Date: 21 May 2021

Action Date: 21 May 2021

Category: Address

Type: RP05

Default address: PO Box 4385, 11837506: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2021-05-21

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2020

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Dec 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Meganathan Sengottaiyan

Notification date: 2020-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-01

Officer name: Ruwan Silva

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Dec 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ruwan Silva

Cessation date: 2020-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2020

Action Date: 31 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-31

Old address: , 74 Scarbrook Road, Croydon, CR0 1SZ, England

New address: 36 Burlington Road Portsmouth PO2 0DP

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ruwan Silva

Notification date: 2020-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-01

Officer name: Mr Ruwan Silva

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Address

Type: AD01

New address: 36 Burlington Road Portsmouth PO2 0DP

Change date: 2020-11-10

Old address: , 207 Wellington Road South, Hounslow, TW4 5HA, England

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Divya Santhoshi Manjunath

Termination date: 2020-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-01

Psc name: Divya Santhoshi Manjunath

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2020

Action Date: 10 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-10

Psc name: Divya Santhoshi Manjunath

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Divya Santhoshi Manjunath

Appointment date: 2020-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohanraj Saravana Bhavanathyam

Termination date: 2020-01-10

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Oct 2020

Action Date: 10 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-10

Psc name: Mohanraj Saravana Bhavanathyam

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2020

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohanraj Saravana Bhavanathyam

Appointment date: 2019-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2020

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohanraj Saravana Bhavanathyam

Notification date: 2019-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2020

Action Date: 02 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-02

Psc name: Divya Santhoshi Manjunath

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-02

Officer name: Divya Santhoshi Manjunath

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Divya Santhoshi Manjunath

Change date: 2020-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Address

Type: AD01

Old address: , 31 Drury Street, Darlington, DL3 6NE, England

Change date: 2020-10-05

New address: 36 Burlington Road Portsmouth PO2 0DP

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2020

Action Date: 02 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-02

Psc name: Divya Santhoshi Manjunath

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Divya Santhoshi Manjunath

Appointment date: 2020-01-02

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-01

Psc name: Krishco Fernando

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-01

Officer name: Krishco Fernando

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Address

Type: AD01

Old address: , 26 Rosedale, Spennymoor, DL16 6SB, England

Change date: 2020-09-08

New address: 36 Burlington Road Portsmouth PO2 0DP

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-09

Officer name: Mr Krishco Fernando

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2020

Action Date: 12 Jul 2020

Category: Address

Type: AD01

Old address: , 26 Rosedale, Spennymoor, DL16 6SB, England

Change date: 2020-07-12

New address: 36 Burlington Road Portsmouth PO2 0DP

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-09

Officer name: Mr Krishco Fernando

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2020

Action Date: 09 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-09

Psc name: Mr Krishco Fernando

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2020

Action Date: 12 Jul 2020

Category: Address

Type: AD01

Old address: , 41 Flat 2 Sylvan Court Haling Park Road, South Croydon, CR2 6NJ, England

Change date: 2020-07-12

New address: 36 Burlington Road Portsmouth PO2 0DP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-18

Old address: , 30 Uphall Road, Ilford, IG1 2JF, England

New address: 36 Burlington Road Portsmouth PO2 0DP

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2020

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-20

Psc name: Mr Krishco Fernando

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Address

Type: AD01

New address: 36 Burlington Road Portsmouth PO2 0DP

Old address: , 102D-1 Peel House 34-44, Morden, SM4 5BX, England

Change date: 2020-02-18

Documents

View document PDF

Incorporation company

Date: 20 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMGCO TWO LTD

302 CIRENCESTER BUSINESS PARK,CIRENCESTER,GL7 1XD

Number:10715740
Status:ACTIVE
Category:Private Limited Company

DIPLOMACY FOR PROSPERITY - ANDREA CANINO FOUNDATION

26 HARCOURT TERRACE,LONDON,SW10 9JR

Number:10303957
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KOIOS HOLDING LIMITED

15 ALEXANDRA CORNICHE,HYTHE,CT21 5RW

Number:11023073
Status:ACTIVE
Category:Private Limited Company

LOVE'S HOUSE LTD.

GABLES CHILTERN HILL,GERRARDS CROSS,SL9 9TX

Number:10960576
Status:ACTIVE
Category:Private Limited Company

PLM ENTERPRISES LTD.

MILLSTONE 6 OLD MILL LANE,MARLOW,SL7 1SA

Number:01846234
Status:ACTIVE
Category:Private Limited Company

S C L CONTRACTS LIMITED

REGIS HOUSE VICTORY WAY,DARTFORD,DA2 6QD

Number:07034853
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