- Company Overview for MARTELLS LIMITED (06851350)
- Filing history for MARTELLS LIMITED (06851350)
- People for MARTELLS LIMITED (06851350)
- Charges for MARTELLS LIMITED (06851350)
- More for MARTELLS LIMITED (06851350)
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) |
---|---|---|---|
03 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Feb 2018 | DS01 | Application to strike the company off the register | |
02 May 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
30 Mar 2017 | CH01 | Director's details changed for Mr Ken Edward Loos on 7 June 2016 | |
30 Mar 2017 | CH01 | Director's details changed for Mr Gary George Shepherd on 7 June 2016 | |
30 Mar 2017 | CH01 | Director's details changed for Mr Martin Edward Gibson on 7 June 2016 | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
07 Jun 2016 | AD01 | Registered office address changed from 205 Northdown Road Margate Kent CT9 2PQ to Unit 1B Rowes Yard Manston Business Park Ramsgate Kent CT12 5FA on 7 June 2016 | |
27 May 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
12 Apr 2016 | CH01 | Director's details changed for Mr Gary George Shepherd on 12 April 2016 | |
12 Apr 2016 | CH01 | Director's details changed for Mr Ken Edward Loos on 12 April 2016 | |
12 Apr 2016 | CH01 | Director's details changed for Mr Martin Edward Gibson on 12 April 2016 | |
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
14 May 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
02 Apr 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
02 Jan 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 May 2014 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Dec 2014 | AD01 | Registered office address changed from Roper Yard Roper Road Canterbury Kent CT2 7EX to 205 Northdown Road Margate Kent CT9 2PQ on 4 December 2014 | |
24 Jul 2014 | TM01 | Termination of appointment of Henry James Martell as a director on 1 June 2014 | |
21 Jun 2014 | MR01 | Registration of charge 068513500001 | |
24 Apr 2014 | AP01 | Appointment of Mr Martin Edward Gibson as a director | |
24 Apr 2014 | AP01 | Appointment of Mr Kenny Edward Loos as a director | |
24 Apr 2014 | AP01 | Appointment of Mr Gary George Shepherd as a director |