Advanced company searchLink opens in new window

MARVIEW LIMITED

Company number 02652131

Filter by category

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-01-27
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
  • GBP 3
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
  • GBP 3
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