-
MOORS PROPERTIES LIMITED - C/O EVELYN PARTNERS LLP, 45 Gresham Street, London, EC2V 7BG, United Kingdom
Company Information
- Company registration number
- 10727821
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O EVELYN PARTNERS LLP
- 45 Gresham Street
- London
- EC2V 7BG C/O EVELYN PARTNERS LLP, 45 Gresham Street, London, EC2V 7BG UK
Management
- Managing Directors
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-04-18
- Age Of Company 2017-04-18 7 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Photon Properties Limited
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Annual Return
- Due Date: 2019-03-15
- Last Date: 2018-03-01
-
MOORS PROPERTIES LIMITED Company Description
- MOORS PROPERTIES LIMITED is a ltd registered in United Kingdom with the Company reg no 10727821. Its current trading status is "live". It was registered 2017-04-18. It has declared SIC or NACE codes as "41100". It can be contacted at C/o Evelyn Partners Llp .
Get MOORS PROPERTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Moors Properties Limited - C/O EVELYN PARTNERS LLP, 45 Gresham Street, London, EC2V 7BG, United Kingdom
- 2017-04-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MOORS PROPERTIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-compulsory-winding-up-progress-report (2023-03-24) - WU07
-
liquidation-compulsory-return-final-meeting (2023-10-23) - WU15
keyboard_arrow_right 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-07-06) - AD01
keyboard_arrow_right 2021
-
liquidation-compulsory-winding-up-progress-report (2021-03-31) - WU07
keyboard_arrow_right 2020
-
liquidation-compulsory-winding-up-progress-report (2020-03-27) - WU07
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-22) - AD01
-
liquidation-compulsory-appointment-liquidator (2019-02-21) - WU04
-
termination-director-company-with-name-termination-date (2019-10-22) - TM01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-11) - AD01
-
termination-director-company-with-name-termination-date (2018-11-08) - TM01
-
liquidation-compulsory-winding-up-order (2018-09-03) - COCOMP
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2018-08-26) - REC2
-
liquidation-receiver-cease-to-act-receiver (2018-08-26) - RM02
-
mortgage-satisfy-charge-full (2018-08-15) - MR04
-
termination-director-company-with-name-termination-date (2018-08-10) - TM01
-
change-to-a-person-with-significant-control (2018-03-07) - PSC05
-
appoint-person-director-company-with-name-date (2018-06-22) - AP01
-
confirmation-statement-with-no-updates (2018-03-20) - CS01
-
change-person-director-company-with-change-date (2018-03-07) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-06) - AD01
-
liquidation-receiver-appointment-of-receiver (2018-01-02) - RM01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-12-07) - TM01
-
resolution (2017-07-26) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-11) - MR01
-
incorporation-company (2017-04-18) - NEWINC