Advanced company searchLink opens in new window

MARGO & HIBERT LIMITED

Company number 03984639

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)
23 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
14 Apr 2018 SOAS(A) Voluntary strike-off action has been suspended
27 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2018 DS01 Application to strike the company off the register
03 Jan 2018 PSC07 Cessation of Alessio Maurizio Abeltino as a person with significant control on 27 November 2017
03 Jan 2018 PSC01 Notification of Giovanni Sgariboldi as a person with significant control on 27 November 2017
18 Oct 2017 TM01 Termination of appointment of Syed Asim Sibtain as a director on 18 October 2017
18 Oct 2017 AP01 Appointment of Mr Mukhamed-Ali Kurmanbayev as a director on 18 October 2017
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
02 May 2017 CS01 Confirmation statement made on 18 April 2017 with updates
13 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 May 2016 AP01 Appointment of Mr Syed Asim Sibtain as a director on 22 April 2016
06 May 2016 TM01 Termination of appointment of Gerda-Mari Brynard as a director on 22 April 2016
20 Apr 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 24,000
16 Dec 2015 CH01 Director's details changed for Gerda-Mari Brynard on 27 November 2015
03 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
11 May 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 24,000
11 May 2015 CH01 Director's details changed for Gerda-Mari Fowler on 11 May 2015
29 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
29 Apr 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 24,000
07 Feb 2014 TM01 Termination of appointment of Mikail Mokuena as a director
07 Feb 2014 AP01 Appointment of Gerda-Mari Fowler as a director
25 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
19 Apr 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders