Advanced company searchLink opens in new window

MARVELLOUS MANAGEMENT LIMITED

Company number 05284774

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)
14 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
21 May 2014 TM01 Termination of appointment of Stephen John Abel as a director on 20 May 2014
01 May 2014 AP01 Appointment of Mr Stephen John Abel as a director on 17 April 2014
01 May 2014 TM01 Termination of appointment of Mats Hartling as a director on 17 April 2014
19 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2014 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Nov 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
26 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
27 Oct 2011 AA Accounts made up to 31 December 2010
15 Feb 2011 AR01 Annual return made up to 12 November 2008 with full list of shareholders
10 Feb 2011 AR01 Annual return made up to 1 October 2010 with full list of shareholders
02 Dec 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
17 Nov 2010 AD01 Registered office address changed from C/O Vickers,Reynolds & Co Ltd 111-112 Pedmore Road Lye Stourbridge West Midlands DY9 8DG England on 17 November 2010
11 Nov 2010 AA Accounts made up to 31 December 2009
23 May 2010 TM01 Termination of appointment of Suvi Samuelsson as a director
23 May 2010 TM02 Termination of appointment of Suvi Samuelsson as a secretary
12 Jan 2010 AA Accounts made up to 31 December 2008
13 Oct 2009 AP01 Appointment of Mr Mats Hartling as a director
07 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
05 Oct 2009 CH01 Director's details changed for Mrs Samuelsson Hartling on 18 June 2007
05 Oct 2009 AD01 Registered office address changed from After Dark Craythorne Lane Boston Lincolnshire PE21 6HA on 5 October 2009