Advanced company searchLink opens in new window

MOFIV ALLIANCE NOMINEE LIMITED

Company number 08476261

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)
26 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2019 LIQ13 Return of final meeting in a members' voluntary winding up
30 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 11 February 2019
21 Feb 2019 LIQ10 Removal of liquidator by court order
15 Jan 2019 600 Appointment of a voluntary liquidator
24 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 11 February 2018
20 Sep 2017 AD01 Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 20 September 2017
24 May 2017 4.68 Liquidators' statement of receipts and payments to 11 February 2017
01 Sep 2016 AD01 Registered office address changed from C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL on 1 September 2016
26 Feb 2016 AD01 Registered office address changed from 57-59 Haymarket London SW1Y 4QX to C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 26 February 2016
24 Feb 2016 4.70 Declaration of solvency
24 Feb 2016 600 Appointment of a voluntary liquidator
24 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
10 Jan 2016 AA Full accounts made up to 31 March 2015
01 May 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
09 Dec 2014 AA Full accounts made up to 31 March 2014
11 Jul 2014 AD01 Registered office address changed from 57-59 Haymarket London SW1Y 4QX England on 11 July 2014
11 Jul 2014 AD01 Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 11 July 2014
23 Jun 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
23 Jun 2014 CH01 Director's details changed for Mr Charles Henry Knight on 1 April 2014
23 Jun 2014 CH01 Director's details changed for Mr Leopold Sinclair Tetley Hall on 1 April 2014
12 Mar 2014 AA01 Current accounting period shortened from 30 April 2014 to 31 March 2014
12 Mar 2014 AD01 Registered office address changed from 15 Bury Walk London SW3 6QD United Kingdom on 12 March 2014
10 Dec 2013 AP01 Appointment of Mr David James Reynolds as a director
10 Dec 2013 AP01 Appointment of Mr David James Reynolds as a director