- Company Overview for MARXABIA UK LIMITED (05278602)
- Filing history for MARXABIA UK LIMITED (05278602)
- People for MARXABIA UK LIMITED (05278602)
- More for MARXABIA UK LIMITED (05278602)
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) |
---|---|---|---|
19 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
15 Jun 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
06 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
15 Jul 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
02 Jul 2019 | AD01 | Registered office address changed from Unit 26 (B) Second Floor Business Village, Wexham Road Slough SL2 5HF England to The Cottage, Stoke Grange, Stoke Poges, Fir Tree a Fir Tree Avenue Stoke Poges Slough SL2 4NN on 2 July 2019 | |
28 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
29 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
29 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
28 Apr 2017 | AD01 | Registered office address changed from 1a Monarch House Herschel Street Slough SL1 1PB England to Unit 26 (B) Second Floor Business Village, Wexham Road Slough SL2 5HF on 28 April 2017 | |
29 Mar 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
04 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
02 Jun 2016 | TM01 | Termination of appointment of David William Parry as a director on 2 June 2016 | |
13 May 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
13 May 2016 | AP01 | Appointment of Mr Majid Khan Azram as a director on 10 May 2016 | |
13 May 2016 | AD01 | Registered office address changed from 28 Orchard Road St Annes on Sea Lancs FY8 1PF to 1a Monarch House Herschel Street Slough SL1 1PB on 13 May 2016 | |
13 May 2016 | AD02 | Register inspection address has been changed from 28 Orchard Road Lytham St. Annes Lancashire FY8 1PF England to 1a Monarch House Herschel Street Slough SL1 1PB | |
01 Dec 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
17 Feb 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
13 Mar 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
19 Nov 2013 | AD04 | Register(s) moved to registered office address | |
19 Nov 2013 | AD02 | Register inspection address has been changed from 43 Woodlands Road Lytham St. Annes Lancashire FY8 1DA United Kingdom |