- Company Overview for MARVIEW LIMITED (02652131)
- Filing history for MARVIEW LIMITED (02652131)
- People for MARVIEW LIMITED (02652131)
- Insolvency for MARVIEW LIMITED (02652131)
- More for MARVIEW LIMITED (02652131)
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) |
---|---|---|---|
21 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 8 September 2016 | |
21 Sep 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
09 Feb 2016 | AD01 | Registered office address changed from 15 Grosvenor Street London W1K 4QZ England to C/O Bdo Llp 55 Baker Street London W1U 7EU on 9 February 2016 | |
02 Feb 2016 | 4.70 | Declaration of solvency | |
02 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
02 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2016 | AD01 | Registered office address changed from 2 New Road Chippenham Wiltshire SN15 1EJ to 15 Grosvenor Street London W1K 4QZ on 18 January 2016 | |
18 Jan 2016 | AP03 | Appointment of Ruth Elizabeth Pavey as a secretary on 15 January 2016 | |
18 Jan 2016 | TM02 | Termination of appointment of Atwell Martin (Holdings) Limited as a secretary on 15 January 2016 | |
15 Jan 2016 | TM01 | Termination of appointment of Ec Properties Gp Limited as a director on 15 January 2016 | |
15 Jan 2016 | AP01 | Appointment of Mr Gary James Yardley as a director on 15 January 2016 | |
15 Jan 2016 | AP01 | Appointment of Mr Andrew Mark William Ludiman as a director on 15 January 2016 | |
15 Oct 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
05 Jun 2015 | AA01 | Previous accounting period extended from 11 October 2014 to 31 December 2014 | |
19 May 2015 | TM01 | Termination of appointment of Hameeda Farhana Hashmy as a director on 15 January 2015 | |
12 Nov 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
12 Nov 2014 | CH01 | Director's details changed for Hameeda Farhana Hashmy on 7 October 2014 | |
28 Oct 2014 | AP04 | Appointment of Atwell Martin (Holdings) Limited as a secretary on 12 August 2014 | |
28 Oct 2014 | AD01 | Registered office address changed from Upper Maisonette 4 Empress Place London SW6 1TT to 2 New Road Chippenham Wiltshire SN15 1EJ on 28 October 2014 | |
28 Oct 2014 | AP02 | Appointment of Ec Properties Gp Limited as a director on 7 July 2014 | |
28 Oct 2014 | TM02 | Termination of appointment of Owen Richard Spencer Beere as a secretary on 12 August 2014 | |
28 Oct 2014 | TM01 | Termination of appointment of Owen Richard Spencer Beere as a director on 12 August 2014 | |
09 May 2014 | AA | Total exemption small company accounts made up to 11 October 2013 | |
09 May 2014 | AA | Total exemption small company accounts made up to 11 October 2012 |