Advanced company searchLink opens in new window

MOORGATE INDUSTRIES OFFSET SERVICES LIMITED

Company number 07543592

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 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2017 DS01 Application to strike the company off the register
17 Aug 2017 AA Full accounts made up to 31 December 2016
22 Mar 2017 AD01 Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9st to Longbow House 14 - 20 Chiswell Street London EC1Y 4TW on 22 March 2017
02 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
21 Apr 2016 AA Full accounts made up to 31 December 2014
23 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
08 Mar 2016 MR04 Satisfaction of charge 075435920002 in full
08 Mar 2016 MR04 Satisfaction of charge 075435920004 in full
08 Mar 2016 MR04 Satisfaction of charge 075435920003 in full
20 Oct 2015 TM01 Termination of appointment of Julian Verden as a director on 20 October 2015
20 Oct 2015 AP01 Appointment of Mr John Francis Soden as a director on 20 October 2015
20 Oct 2015 TM01 Termination of appointment of Michael Gerard Broom as a director on 20 October 2015
20 Oct 2015 AP01 Appointment of Mrs Jade Louise Moore as a director on 20 October 2015
13 Oct 2015 MR01 Registration of charge 075435920004, created on 8 October 2015
28 Sep 2015 CERTNM Company name changed stemcor trade development LIMITED\certificate issued on 28/09/15
  • RES15 ‐ Change company name resolution on 2015-09-28
30 Jul 2015 TM01 Termination of appointment of Stephen John Marsden Lewis as a director on 30 July 2015
24 Jul 2015 TM01 Termination of appointment of Philip Martin Edmonds as a director on 23 July 2015
02 Jul 2015 TM01 Termination of appointment of Colin Hillam Heritage as a director on 30 June 2015
02 Jul 2015 AP01 Appointment of Mr Julian Verden as a director on 2 July 2015
05 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
18 Dec 2014 CH01 Director's details changed for Mr Colin Hillam Heritage on 18 December 2014
07 Aug 2014 TM02 Termination of appointment of Amanda Louise Phillips as a secretary on 31 July 2014