Advanced company searchLink opens in new window

MORNING LANE ASSOCIATES LIMITED

Company number 07203765

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)
06 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
06 Mar 2019 LIQ13 Return of final meeting in a members' voluntary winding up
12 Jul 2018 AD01 Registered office address changed from Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 12 July 2018
11 Jul 2018 LIQ01 Declaration of solvency
11 Jul 2018 600 Appointment of a voluntary liquidator
11 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-25
19 Jun 2018 AA Total exemption full accounts made up to 28 February 2018
05 Feb 2018 AA01 Current accounting period extended from 30 September 2017 to 28 February 2018
11 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
19 Sep 2017 AD01 Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET United Kingdom to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017
26 Jul 2017 AD01 Registered office address changed from Hamilton House, 25 High Street Rickmansworth WD3 1ET England to Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET on 26 July 2017
15 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
03 Jan 2017 AD01 Registered office address changed from Unit 113 52 Upper Street London N1 0QH to Hamilton House, 25 High Street Rickmansworth WD3 1ET on 3 January 2017
03 Jan 2017 CH01 Director's details changed for Mr Stephen Goodman on 1 January 2017
14 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
23 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
06 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 20
06 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Jan 2015 AD01 Registered office address changed from 133 Shakespeare Tower Barbican London EC2Y 8DR to Unit 113 52 Upper Street London N1 0QH on 29 January 2015
30 Sep 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 20
24 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
08 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 20
10 Sep 2013 TM01 Termination of appointment of Mary Jackson as a director
10 Sep 2013 TM01 Termination of appointment of Isabelle Trowler as a director
17 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012