- Company Overview for MARTINISATION (LONDON) LIMITED (05597064)
- Filing history for MARTINISATION (LONDON) LIMITED (05597064)
- People for MARTINISATION (LONDON) LIMITED (05597064)
- Charges for MARTINISATION (LONDON) LIMITED (05597064)
- Insolvency for MARTINISATION (LONDON) LIMITED (05597064)
- More for MARTINISATION (LONDON) LIMITED (05597064)
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) |
---|---|---|---|
04 Dec 2024 | LIQ MISC | INSOLVENCY:Notice of removal of Liquidator by court removing Simon Underwood wef 21/10/2024 | |
12 Nov 2024 | LIQ06 | Resignation of a liquidator | |
12 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
17 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 10 August 2024 | |
19 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 10 August 2023 | |
13 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 10 August 2022 | |
14 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 10 August 2021 | |
28 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 10 August 2020 | |
06 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
06 Oct 2020 | LIQ10 | Removal of liquidator by court order | |
17 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 10 August 2019 | |
23 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 10 August 2018 | |
21 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 10 August 2017 | |
07 Aug 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
25 Aug 2016 | AD01 | Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to C/O Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT on 25 August 2016 | |
23 Aug 2016 | 4.20 | Statement of affairs with form 4.19 | |
23 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
23 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2016 | TM01 | Termination of appointment of Magdalena Gutaj as a director on 24 May 2016 | |
06 Jun 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
28 Sep 2015 | TM02 | Termination of appointment of Piers Scott Shepherd as a secretary on 24 August 2015 | |
28 Sep 2015 | TM01 | Termination of appointment of Piers Scott Shepherd as a director on 24 August 2015 | |
15 Jun 2015 | AP01 | Appointment of Mrs Magdalena Gutaj as a director on 8 June 2015 | |
08 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 |