- Company Overview for MARBLE FANTASY (UK) LIMITED (06787595)
- Filing history for MARBLE FANTASY (UK) LIMITED (06787595)
- People for MARBLE FANTASY (UK) LIMITED (06787595)
- Insolvency for MARBLE FANTASY (UK) LIMITED (06787595)
- More for MARBLE FANTASY (UK) LIMITED (06787595)
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) |
---|---|---|---|
27 Oct 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
24 Sep 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
05 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
04 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 15 December 2014
|
|
06 Oct 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
20 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
17 Feb 2014 | AA | Total exemption small company accounts made up to 31 January 2013 | |
15 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
20 Sep 2013 | AP01 | Appointment of Mr Ibrahim Karagozlu as a director | |
20 Sep 2013 | TM01 | Termination of appointment of Bekir Bekir as a director | |
09 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
10 Jan 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
10 Jan 2012 | CH01 | Director's details changed for Bekir Arziz Bekir on 9 January 2012 | |
20 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
11 Jan 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
08 Oct 2010 | AD01 | Registered office address changed from Unit 2 Woodside Lane Hatfield Hertfordshire AL9 6DG on 8 October 2010 | |
08 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
03 Feb 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for Bekir Arziz Bekir on 9 January 2010 | |
08 Feb 2009 | 288a | Director appointed bekir arziz bekir | |
26 Jan 2009 | 287 | Registered office changed on 26/01/2009 from 295 whitechapel road london E1 1BY united kingdom |