Advanced company searchLink opens in new window

MARGLAND LTD

Company number 05560000

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2013 DS01 Application to strike the company off the register
13 Sep 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
13 Sep 2013 AD01 Registered office address changed from C/O Harnettaccountants Teddington Studios Broom Road Teddington Middlesex TW11 9NT United Kingdom on 13 September 2013
30 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
11 Sep 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
11 Sep 2012 AD01 Registered office address changed from C/O Clearbubble Ltd the Print House 18 Ashwin Street London E8 3DL United Kingdom on 11 September 2012
25 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
01 Feb 2012 AD01 Registered office address changed from 33 Conrad House 6 Clifton Grove London E8 1DL United Kingdom on 1 February 2012
22 Oct 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
09 Sep 2011 CERTNM Company name changed ia ink LIMITED\certificate issued on 09/09/11
  • RES15 ‐ Change company name resolution on 2011-09-08
  • NM01 ‐ Change of name by resolution
03 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
21 Oct 2010 CH01 Director's details changed for Ms Margaret Laing on 13 September 2010
21 Oct 2010 AD01 Registered office address changed from 21B Bradbury Mews London N16 8JW on 21 October 2010
21 Oct 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
21 Oct 2010 CH01 Director's details changed for Ms Margaret Laing on 9 September 2010
19 Jan 2010 AA Total exemption small company accounts made up to 30 September 2009
16 Sep 2009 363a Return made up to 09/09/09; full list of members
27 May 2009 AA Total exemption small company accounts made up to 30 September 2008
01 Oct 2008 363a Return made up to 09/09/08; full list of members
20 Aug 2008 288c Director's change of particulars / margaret laing / 05/08/2008
19 Aug 2008 287 Registered office changed on 19/08/2008 from 11 birkbeck mews london E8 2LE
23 Jun 2008 287 Registered office changed on 23/06/2008 from 172 chatsworth road clapton london E5 0LT
23 Jun 2008 288b Appointment terminated secretary bruce beckley