- Company Overview for MOORWAND LTD (08491211)
- Filing history for MOORWAND LTD (08491211)
- People for MOORWAND LTD (08491211)
- More for MOORWAND LTD (08491211)
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) |
---|---|---|---|
29 Apr 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
05 Apr 2016 | AA01 | Current accounting period extended from 30 April 2016 to 31 October 2016 | |
05 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
13 May 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
07 May 2015 | TM01 | Termination of appointment of Alan Richard Goslar as a director on 1 April 2015 | |
02 Apr 2015 | AD01 | Registered office address changed from 410 Parkway House Sheen Lane London SW14 8LS to 20 Mortlake High Street London SW14 8JN on 2 April 2015 | |
09 Dec 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
14 May 2014 | SH01 |
Statement of capital following an allotment of shares on 14 May 2014
|
|
13 May 2014 | AR01 | Annual return made up to 16 April 2014 with full list of shareholders | |
05 May 2014 | SH01 |
Statement of capital following an allotment of shares on 8 April 2014
|
|
15 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 8 April 2014
|
|
15 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2014
|
|
15 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 8 April 2014
|
|
09 Apr 2014 | CERTNM |
Company name changed moorbank enterprise LIMITED\certificate issued on 09/04/14
|
|
09 Apr 2014 | AP01 | Appointment of Mark Wayne Wheeler as a director | |
09 Apr 2014 | AP01 | Appointment of Mr Alan Richard Goslar as a director | |
09 Apr 2014 | AP01 | Appointment of Mr Alain Bazille as a director | |
09 Apr 2014 | TM01 | Termination of appointment of Corporate Directors Limited as a director | |
09 Apr 2014 | TM01 | Termination of appointment of Aphrodite Mwanje as a director | |
09 Apr 2014 | TM02 | Termination of appointment of Corporate Secretaries Limited as a secretary | |
09 Apr 2014 | AD01 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB United Kingdom on 9 April 2014 | |
19 Mar 2014 | AD01 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 19 March 2014 | |
12 Aug 2013 | CH01 | Director's details changed for Ms Aphrodite Kasibina Mwanje on 12 August 2013 | |
12 Aug 2013 | CH01 | Director's details changed for Ms Aphrodite Kasibina Mwanje on 12 August 2013 | |
16 Apr 2013 | NEWINC |
Incorporation
|