- Company Overview for MORNING LANE ASSOCIATES LIMITED (07203765)
- Filing history for MORNING LANE ASSOCIATES LIMITED (07203765)
- People for MORNING LANE ASSOCIATES LIMITED (07203765)
- Insolvency for MORNING LANE ASSOCIATES LIMITED (07203765)
- More for MORNING LANE ASSOCIATES LIMITED (07203765)
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
|
|
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
|
|
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
|
|
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
|
|
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 |