Advanced company searchLink opens in new window

MARTINISATION (LONDON) LIMITED

Company number 05597064

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-11
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
  • GBP 100
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