Advanced company searchLink opens in new window

MARUSHIN LIMITED

Company number 05781019

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)
13 Aug 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
30 May 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
Statement of capital on 2012-05-30
  • GBP 1,000
10 Apr 2012 AA Accounts for a dormant company made up to 30 April 2011
26 Aug 2011 AD01 Registered office address changed from C/O Emw Procter House 1 Procter Street London WC1V 6PG United Kingdom on 26 August 2011
09 May 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
29 Mar 2011 AP04 Appointment of Emw Secretaries Limited as a secretary
29 Mar 2011 TM02 Termination of appointment of Richmond Company Administration Limited as a secretary
19 Oct 2010 AD01 Registered office address changed from C/O Emw Picton Howell Llp, 2nd Floor,Procter House 1 Procter Street London WC1V 6PG on 19 October 2010
19 Oct 2010 CH04 Secretary's details changed for Richmond Company Administration Limited on 1 October 2010
24 Jun 2010 AA Accounts for a dormant company made up to 30 April 2010
12 May 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders
18 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
21 Apr 2009 363a Return made up to 13/04/09; full list of members
20 Apr 2009 353 Location of register of members
26 Feb 2009 AA Accounts made up to 30 April 2008
09 Jan 2009 287 Registered office changed on 09/01/2009 from 1 procter street london WC1V 6PG
16 Apr 2008 363a Return made up to 13/04/08; full list of members
25 Jan 2008 AA Accounts made up to 30 April 2007
09 May 2007 363a Return made up to 13/04/07; full list of members
26 Jun 2006 288b Director resigned
26 Jun 2006 288a New director appointed
19 Jun 2006 88(2)R Ad 01/06/06--------- £ si 998@1=998 £ ic 2/1000
08 Jun 2006 CERTNM Company name changed richmond company 202 LIMITED\certificate issued on 08/06/06
13 Apr 2006 NEWINC Incorporation