|
|
23 Jul 2019
|
23 Jul 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
07 May 2019
|
07 May 2019
First Gazette notice for voluntary strike-off
|
|
|
29 Apr 2019
|
29 Apr 2019
Application to strike the company off the register
|
|
|
28 Feb 2019
|
28 Feb 2019
Cessation of Steven David Morris as a person with significant control on 6 April 2016
|
|
|
15 Feb 2019
|
15 Feb 2019
Notification of Morgan Motor Company Limited as a person with significant control on 6 April 2016
|
|
|
15 Feb 2019
|
15 Feb 2019
Cessation of Colin George Boden as a person with significant control on 6 April 2016
|
|
|
17 Dec 2018
|
17 Dec 2018
Notification of Steven Morris as a person with significant control on 6 April 2016
|
|
|
31 Oct 2018
|
31 Oct 2018
Previous accounting period shortened from 28 February 2018 to 31 December 2017
|
|
|
29 May 2018
|
29 May 2018
Confirmation statement made on 26 April 2018 with no updates
|
|
|
27 Apr 2017
|
27 Apr 2017
Confirmation statement made on 26 April 2017 with updates
|
|
|
28 Apr 2016
|
28 Apr 2016
Annual return made up to 26 April 2016 with full list of shareholders
|
|
|
05 Jan 2016
|
05 Jan 2016
Termination of appointment of Timothy John Whitworth as a director on 14 December 2015
|
|
|
28 Apr 2015
|
28 Apr 2015
Annual return made up to 26 April 2015 with full list of shareholders
|
|
|
29 Apr 2014
|
29 Apr 2014
Annual return made up to 26 April 2014 with full list of shareholders
|
|
|
07 Jan 2014
|
07 Jan 2014
Resolutions
|
|
|
27 Dec 2013
|
27 Dec 2013
Certificate of change of name
|
|
|
17 Oct 2013
|
17 Oct 2013
Termination of appointment of Charles Morgan as a director
|
|
|
18 Sep 2013
|
18 Sep 2013
Appointment of Mr Colin Boden as a secretary
|
|
|
18 Sep 2013
|
18 Sep 2013
Registered office address changed from Tim Whitworth Pickersleigh Road Malvern Link WR14 2LL United Kingdom on 18 September 2013
|