MARVEL INTERNATIONAL FOOD LOGISTICS LIMITED
Company number 03630466
- Company Overview for MARVEL INTERNATIONAL FOOD LOGISTICS LIMITED (03630466)
- Filing history for MARVEL INTERNATIONAL FOOD LOGISTICS LIMITED (03630466)
- People for MARVEL INTERNATIONAL FOOD LOGISTICS LIMITED (03630466)
- Charges for MARVEL INTERNATIONAL FOOD LOGISTICS LIMITED (03630466)
- Insolvency for MARVEL INTERNATIONAL FOOD LOGISTICS LIMITED (03630466)
- More for MARVEL INTERNATIONAL FOOD LOGISTICS LIMITED (03630466)
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) |
---|---|---|---|
28 Jan 2025 | WU07 | Progress report in a winding up by the court | |
16 Dec 2023 | AD01 | Registered office address changed from 7a/7B Walmgate Road Perivale Greenford UB6 7LH England to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 16 December 2023 | |
07 Dec 2023 | WU04 | Appointment of a liquidator | |
20 Apr 2022 | COCOMP | Order of court to wind up | |
15 Feb 2022 | AD01 | Registered office address changed from 7a/7B Walmgate Road Walmgate Road Perivale Greenford UB6 7LH England to 7a/7B Walmgate Road Perivale Greenford UB6 7LH on 15 February 2022 | |
10 Feb 2022 | AD01 | Registered office address changed from 8 Allington Road London NW4 3DJ England to 7a/7B Walmgate Road Walmgate Road Perivale Greenford UB6 7LH on 10 February 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with updates | |
04 Feb 2022 | AP01 |
Appointment of Mr Mahmoud Ahmadi Moghddam as a director on 3 February 2022
|
|
02 Feb 2022 | TM01 | Termination of appointment of Davood Zareiyan as a director on 2 February 2022 | |
08 Dec 2021 | TM02 | Termination of appointment of Ellie Ramsey as a secretary on 8 December 2021 | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Sep 2021 | CS01 | Confirmation statement made on 11 September 2021 with no updates | |
22 Dec 2020 | AD01 | Registered office address changed from 146a Brent Street London NW4 2DR to 8 Allington Road London NW4 3DJ on 22 December 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 11 September 2020 with no updates | |
15 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with no updates | |
24 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with no updates | |
27 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with no updates | |
18 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Sep 2016 | CS01 | Confirmation statement made on 11 September 2016 with updates | |
09 Oct 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |