Advanced company searchLink opens in new window

MORENO HOLDINGS LTD

Company number 05287961

Filter by category

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)
07 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2022 TM01 Termination of appointment of Salvatore Giaimo as a director on 27 February 2022
27 Feb 2022 AD01 Registered office address changed from 1 Haybluff Drive Stevenage SG1 6HA England to 27 Old Gloucester Street 27 Old Gloucester Street London WC1N 3AX on 27 February 2022
27 Feb 2022 PSC07 Cessation of Salvatore Giaimo as a person with significant control on 27 February 2022
26 Aug 2021 CS01 Confirmation statement made on 26 August 2021 with updates
26 Aug 2021 PSC01 Notification of Christy Chukwuemeka as a person with significant control on 24 August 2021
26 Aug 2021 PSC02 Notification of Moreno Group Ltd as a person with significant control on 24 August 2021
24 Aug 2021 AP01 Appointment of Mr Nicola Busacca as a director on 24 August 2021
24 Aug 2021 PSC01 Notification of Nicola Busacca as a person with significant control on 24 August 2021
20 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
23 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
22 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
12 Jun 2020 PSC01 Notification of Salvatore Giaimo as a person with significant control on 5 June 2020
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates
12 Jun 2020 PSC07 Cessation of James Busayo Olususi as a person with significant control on 5 June 2020
05 Jun 2020 CH01 Director's details changed for Dr Salvatore Giaimo on 1 June 2020
02 Jun 2020 TM01 Termination of appointment of James Busayo Olususi as a director on 2 June 2020
02 Jun 2020 AD01 Registered office address changed from 233 Dover Road Northfleet Gravesend Kent DA11 9QN England to 1 Haybluff Drive Stevenage SG1 6HA on 2 June 2020
22 May 2020 AP01 Appointment of Dr Salvatore Giaimo as a director on 20 May 2020
21 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates
20 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-19
20 May 2020 TM01 Termination of appointment of Nicola Busacca as a director on 20 May 2020
19 May 2020 AP01 Appointment of Mr Nicola Busacca as a director on 19 May 2020
24 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with no updates