Advanced company searchLink opens in new window

MOLAR LIMITED

Company number 03315418

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 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2017 DS01 Application to strike the company off the register
24 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
06 Feb 2017 AD01 Registered office address changed from The Yard the Borough Wedmore Somerset BS28 4EB to Eklund House 6 Cathedral Avenue Wells Somerset BA5 1FD on 6 February 2017
01 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 140
09 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 140
22 Sep 2014 AA Full accounts made up to 31 December 2013
13 Mar 2014 AD01 Registered office address changed from C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX England on 13 March 2014
13 Mar 2014 AD01 Registered office address changed from the Yard the Borough Wedmore Somerset BS28 4EB on 13 March 2014
14 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 140
11 Apr 2013 AA Full accounts made up to 31 December 2012
07 Mar 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
25 Apr 2012 AA Full accounts made up to 31 July 2011
15 Mar 2012 AD01 Registered office address changed from 6 New Street Square London EC4A 3LX on 15 March 2012
06 Mar 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
19 Jan 2012 AP01 Appointment of Helen Richenzhagen as a director
11 Jan 2012 AP01 Appointment of Joel Eklund as a director
09 Jan 2012 AD01 Registered office address changed from Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT on 9 January 2012
09 Jan 2012 TM01 Termination of appointment of a director
09 Jan 2012 AA01 Current accounting period extended from 31 July 2012 to 31 December 2012
09 Jan 2012 AA03 Resignation of an auditor