Advanced company searchLink opens in new window

MARXABIA UK LIMITED

Company number 05278602

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)
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
  • GBP 100
13 May 2016 AP01 Appointment of Mr Majid Khan Azram as a director on 10 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
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
01 Dec 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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