Download leads from Nexok and grow your business. Find out more

S Moroney Contracts Limited

Documents

Total Documents85
Total Pages219

Filing History

13 July 2021Final Gazette dissolved via voluntary strike-off
27 April 2021First Gazette notice for voluntary strike-off
16 April 2021Application to strike the company off the register
11 April 2021Total exemption full accounts made up to 31 March 2021
11 April 2021Registered office address changed from 29 29 Veals Mead Mitcham United Kingdom CR4 3SB England to 29 Veals Mead Mitcham Surrey CR4 3SB on 11 April 2021
6 April 2021Previous accounting period shortened from 30 June 2021 to 31 March 2021
15 December 2020Director's details changed for Mr Seamus Moroney on 15 December 2020
15 December 2020Change of details for Mr Seamus Moroney as a person with significant control on 15 December 2020
15 December 2020Registered office address changed from PO Box Flat 2 55 Disraeli Road London W5 5HS United Kingdom to 29 29 Veals Mead Mitcham United Kingdom CR4 3SB on 15 December 2020
9 July 2020Total exemption full accounts made up to 30 June 2020
18 June 2020Confirmation statement made on 16 June 2020 with no updates
2 August 2019Total exemption full accounts made up to 30 June 2019
22 July 2019Confirmation statement made on 16 June 2019 with no updates
13 March 2019Change of details for Mr Seamus Moroney as a person with significant control on 12 March 2019
12 March 2019Registered office address changed from 23 Gowrie Road London SW11 5NN England to Flat 2 Disraeli Road London W5 5HS on 12 March 2019
12 March 2019Change of details for Mr Seamus Moroney as a person with significant control on 12 March 2019
12 March 2019Director's details changed for Mr Seamus Moroney on 12 March 2019
12 March 2019Director's details changed for Mr Seamus Moroney on 12 March 2019
12 March 2019Registered office address changed from Flat 2 Disraeli Road London W5 5HS United Kingdom to PO Box Flat 2 55 Disraeli Road London W5 5HS on 12 March 2019
2 August 2018Total exemption full accounts made up to 30 June 2018
21 July 2018Confirmation statement made on 16 June 2018 with no updates
11 August 2017Registered office address changed from The Maisonette 13 Clapham High Street Clapham London SW4 7TS to 23 Gowrie Road London SW11 5NN on 11 August 2017
11 August 2017Director's details changed for Mr Seamus Moroney on 11 August 2017
11 August 2017Director's details changed for Mr Seamus Moroney on 11 August 2017
11 August 2017Registered office address changed from The Maisonette 13 Clapham High Street Clapham London SW4 7TS to 23 Gowrie Road London SW11 5NN on 11 August 2017
11 August 2017Change of details for Mr Seamus Moroney as a person with significant control on 11 August 2017
11 August 2017Change of details for Mr Seamus Moroney as a person with significant control on 11 August 2017
3 August 2017Total exemption full accounts made up to 30 June 2017
3 August 2017Total exemption full accounts made up to 30 June 2017
2 August 2017Confirmation statement made on 16 June 2017 with no updates
2 August 2017Notification of Seamus Moroney as a person with significant control on 1 July 2016
2 August 2017Confirmation statement made on 16 June 2017 with no updates
2 August 2017Notification of Seamus Moroney as a person with significant control on 2 August 2017
2 August 2017Notification of Seamus Moroney as a person with significant control on 1 July 2016
31 August 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 2
31 August 2016Total exemption small company accounts made up to 30 June 2016
31 August 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 2
31 August 2016Total exemption small company accounts made up to 30 June 2016
20 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
20 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
20 July 2015Total exemption small company accounts made up to 30 June 2015
20 July 2015Total exemption small company accounts made up to 30 June 2015
31 July 2014Total exemption small company accounts made up to 30 June 2014
31 July 2014Total exemption small company accounts made up to 30 June 2014
10 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
10 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
19 July 2013Total exemption small company accounts made up to 30 June 2013
19 July 2013Total exemption small company accounts made up to 30 June 2013
9 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
9 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
26 July 2012Total exemption small company accounts made up to 30 June 2012
26 July 2012Total exemption small company accounts made up to 30 June 2012
26 July 2012Annual return made up to 16 June 2012 with a full list of shareholders
26 July 2012Annual return made up to 16 June 2012 with a full list of shareholders
26 July 2012Director's details changed for Mr Seamus Moroney on 26 July 2012
26 July 2012Director's details changed for Mr Seamus Moroney on 26 July 2012
15 September 2011Total exemption small company accounts made up to 30 June 2011
15 September 2011Total exemption small company accounts made up to 30 June 2011
20 June 2011Director's details changed for Mr Seamus Moroney on 17 June 2011
20 June 2011Director's details changed for Mr Seamus Moroney on 17 June 2011
20 June 2011Annual return made up to 16 June 2011 with a full list of shareholders
20 June 2011Annual return made up to 16 June 2011 with a full list of shareholders
12 January 2011Registered office address changed from 25 Stirling Road London SW9 9EF England on 12 January 2011
12 January 2011Registered office address changed from 25 Stirling Road London SW9 9EF England on 12 January 2011
20 July 2010Registered office address changed from 24a Glenfield Road Balham London SW12 0HG United Kingdom on 20 July 2010
20 July 2010Director's details changed for Mr Seamus Moroney on 20 July 2010
20 July 2010Director's details changed for Mr Seamus Moroney on 20 July 2010
20 July 2010Registered office address changed from 24a Glenfield Road Balham London SW12 0HG United Kingdom on 20 July 2010
19 July 2010Total exemption small company accounts made up to 30 June 2010
19 July 2010Total exemption small company accounts made up to 30 June 2010
11 July 2010Annual return made up to 16 June 2010 with a full list of shareholders
11 July 2010Director's details changed for Mr Seamus Moroney on 1 January 2010
11 July 2010Director's details changed for Mr Seamus Moroney on 1 January 2010
11 July 2010Annual return made up to 16 June 2010 with a full list of shareholders
11 July 2010Director's details changed for Mr Seamus Moroney on 1 January 2010
29 June 2009Appointment terminated director aderyn hurworth
29 June 2009Appointment terminated director aderyn hurworth
29 June 2009Appointment terminated secretary hcs secretarial LIMITED
29 June 2009Appointment terminated secretary hcs secretarial LIMITED
18 June 2009Registered office changed on 18/06/2009 from 29 veals mead mitcham surrey CR4 3SB
18 June 2009Registered office changed on 18/06/2009 from 29 veals mead mitcham surrey CR4 3SB
18 June 2009Director appointed mr seamus moroney
18 June 2009Director appointed mr seamus moroney
16 June 2009Incorporation
16 June 2009Incorporation
Sign up now to grow your client base. Plans & Pricing