Advanced company searchLink opens in new window

MORANGIS LIMITED

Company number 08143578

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)
28 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2023 SOAS(A) Voluntary strike-off action has been suspended
21 Feb 2023 DS01 Application to strike the company off the register
14 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2022 AD01 Registered office address changed from 23 Wilton Crescent London SW1X 8SA United Kingdom to Flat 96 Delaware Mansions Delaware Road London W9 2LJ on 14 December 2022
26 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
28 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
27 Aug 2021 AA Micro company accounts made up to 31 December 2020
15 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
20 Jul 2020 AA Micro company accounts made up to 31 December 2019
20 Jun 2020 CH01 Director's details changed for Miss Shenaz Wheeler on 20 June 2020
20 Jun 2020 AD01 Registered office address changed from Flat 66 19 Page Street London SW1P 4JX United Kingdom to 23 Wilton Crescent London SW1X 8SA on 20 June 2020
15 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
24 Sep 2019 AA Micro company accounts made up to 31 December 2018
15 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
24 Sep 2018 AD01 Registered office address changed from Flat 56 19 Page Street London SW1P 4JX United Kingdom to Flat 66 19 Page Street London SW1P 4JX on 24 September 2018
22 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Feb 2018 AD01 Registered office address changed from 109 the Heart Walton on Thames KT12 1GA to Flat 56 19 Page Street London SW1P 4JX on 6 February 2018
03 Nov 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
05 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
19 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
02 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
15 Oct 2015 CH01 Director's details changed for Mrs Shenaz Wheeler on 15 October 2015
13 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1