Advanced company searchLink opens in new window

MORRIS PROCESSING LTD

Company number 09931315

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2020 DS01 Application to strike the company off the register
21 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2020 CS01 Confirmation statement made on 28 December 2019 with no updates
17 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2019 AP04 Appointment of More Corporate Secretaries Limited as a secretary on 18 November 2019
18 Nov 2019 TM02 Termination of appointment of the Island Service Provider Limited as a secretary on 18 November 2019
18 Nov 2019 AD01 Registered office address changed from 372 Old Street Suite 1 London EC1V 9LT England to 65 Compton Street London EC1V 0BN on 18 November 2019
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Jan 2019 CS01 Confirmation statement made on 28 December 2018 with no updates
23 Jul 2018 CH01 Director's details changed for Mr Oleg Romaniuk Romaniuk on 28 November 2017
23 Jul 2018 AP04 Appointment of The Island Service Provider Limited as a secretary on 28 December 2017
23 Jul 2018 PSC01 Notification of Oleksandr Vakulenko as a person with significant control on 28 December 2017
23 Jul 2018 PSC07 Cessation of Ik Partners Ltd as a person with significant control on 28 December 2017
03 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Jan 2018 CS01 Confirmation statement made on 28 December 2017 with no updates
03 Jan 2018 AP01 Appointment of Mr Oleg Romaniuk Romaniuk as a director on 28 November 2017
03 Jan 2018 TM01 Termination of appointment of Victor Hugo Guerrero Guzman as a director on 28 November 2017
03 Jan 2018 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 372 Old Street Suite 1 London EC1V 9LT on 3 January 2018
19 Nov 2017 PSC05 Change of details for Ik Partners Ltd as a person with significant control on 19 November 2017
07 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Feb 2017 CS01 Confirmation statement made on 28 December 2016 with updates
29 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-29
  • GBP 1