Advanced company searchLink opens in new window

MORPUS NO.2 LIMITED

Company number 04273585

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2016 DS01 Application to strike the company off the register
30 Sep 2016 MR04 Satisfaction of charge 3 in full
07 Jul 2016 AD01 Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL to 7th Floor 9 Berkeley Street London W1J 8DW on 7 July 2016
30 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
29 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
28 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
26 Sep 2014 AR01 Annual return made up to 1 September 2014
Statement of capital on 2014-09-26
  • GBP 1
23 Jan 2014 AD01 Registered office address changed from 3Rd Floor 22 Grafton Street London W1S 4EX United Kingdom on 23 January 2014
31 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
12 Sep 2013 AR01 Annual return made up to 27 August 2013
Statement of capital on 2013-09-12
  • GBP 1
08 May 2013 AA Accounts for a dormant company made up to 31 March 2012
21 Nov 2012 AD01 Registered office address changed from Sixth Floor 63 Curzon Street London W1J 8PD on 21 November 2012
08 Oct 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
04 Oct 2012 TM01 Termination of appointment of Nigel Le Quesne as a director
04 Oct 2012 TM01 Termination of appointment of Roberto Monticelli as a director
04 Oct 2012 TM01 Termination of appointment of Saffron Harrop as a director
04 Oct 2012 TM01 Termination of appointment of Miranda Lansdowne as a director
04 Oct 2012 TM01 Termination of appointment of Anthony Underwood-Whitney as a director
04 Oct 2012 TM01 Termination of appointment of Philip Burgin as a director
04 Oct 2012 AP02 Appointment of Castle Directors Limited as a director
04 Oct 2012 AP02 Appointment of Jtc Directors Limited as a director
04 Oct 2012 CH04 Secretary's details changed for Jtc Management Limited on 21 May 2012
04 Oct 2012 AP01 Appointment of Martin Gordon Cudlipp as a director