MORENA DAO LIMITED

205 Lavender Hill, London, SW11 5TB, England
StatusACTIVE
Company No.11937179
CategoryPrivate Limited Company
Incorporated10 Apr 2019
Age5 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

MORENA DAO LIMITED is an active private limited company with number 11937179. It was incorporated 5 years, 1 month, 19 days ago, on 10 April 2019. The company address is 205 Lavender Hill, London, SW11 5TB, England.



Company Fillings

Gazette notice voluntary

Date: 26 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2024

Action Date: 10 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-10

Documents

View document PDF

Certificate change of name company

Date: 21 Apr 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed go global (trade) LIMITED\certificate issued on 21/04/23

Documents

View document PDF

Certificate change of name company

Date: 06 Mar 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed echamber global LIMITED\certificate issued on 06/03/23

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Desmond Forbes Waverley

Change date: 2023-02-13

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-13

Officer name: Mr John Desmond Waverley

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-13

Officer name: Lord John Desmond Viscount Waverley

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lord John Desmond Viscount Waverley

Change date: 2022-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2022

Action Date: 16 Aug 2022

Category: Address

Type: AD01

New address: 205 Lavender Hill London SW11 5TB

Change date: 2022-08-16

Old address: 300 Vauxhall Bridge Road London SW1V 1AA England

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Certificate change of name company

Date: 10 Feb 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed supplyfinder LIMITED\certificate issued on 10/02/22

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2022

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2022

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-05

Officer name: Lord John Desmond Viscount Waverley

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2022

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-05

Officer name: Viviene Dare

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Anderson

Change date: 2019-11-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Viviene Dare

Cessation date: 2019-11-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Anderson

Notification date: 2019-11-08

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Resolution

Date: 20 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Incorporation company

Date: 10 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARBSIGHT LTD

11 CHANDLERS WAY,CHELMSFORD,CM3 5TB

Number:10970601
Status:ACTIVE
Category:Private Limited Company

JOGLEE ASSET MANAGEMENT AND PRIVATE EQUITY LTD

10 QUARRYFIELD ROAD,SHEFFIELD,S9 5AG

Number:11603466
Status:ACTIVE
Category:Private Limited Company

LIGHTNINGBIRD LTD

97 AUCKLAND ROAD,LONDON,SE19 2DT

Number:11440714
Status:ACTIVE
Category:Private Limited Company

RAFFAEL CATERING COMPANY LTD

FLAT 2 BANISTER PARK STONEHAM LANE,EASTLEIGH,SO50 9HT

Number:09150816
Status:ACTIVE
Category:Private Limited Company

RIST CONSULTING LTD

126 DONALDSON ROAD,LONDON,SE18 3LB

Number:04178718
Status:ACTIVE
Category:Private Limited Company

THE WONDERING WINE COMPANY LIMITED

WHITCHURCH LANE,BRISTOL,BS14 0JZ

Number:07603133
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