Advanced company searchLink opens in new window

MARK ONE UK LTD

Company number 06932083

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)
11 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
11 Apr 2014 4.72 Return of final meeting in a creditors' voluntary winding up
26 Jun 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
23 Apr 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
10 Apr 2013 AD01 Registered office address changed from 39 the Mall Ealing London W5 3TJ United Kingdom on 10 April 2013
10 Apr 2013 4.20 Statement of affairs with form 4.19
10 Apr 2013 600 Appointment of a voluntary liquidator
10 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Jun 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
Statement of capital on 2012-06-18
  • GBP 100
11 Jun 2012 AA Total exemption small company accounts made up to 30 June 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
28 Feb 2011 TM01 Termination of appointment of Shireen Mahmood as a director
25 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
03 Feb 2011 TM01 Termination of appointment of a director
31 Jan 2011 AP01 Appointment of Shireen Mahmood as a director
06 Oct 2010 AP01 Appointment of Khalid Mahmood Ditta as a director
06 Oct 2010 TM01 Termination of appointment of Sulaman Shahzad as a director
22 Sep 2010 AA Accounts for a dormant company made up to 30 June 2010
12 Aug 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
22 Apr 2010 SH01 Statement of capital following an allotment of shares on 13 June 2009
  • GBP 100
22 Apr 2010 AP01 Appointment of Sulaman Shahzad as a director
09 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2009 288b Appointment terminated director michael clifford
12 Jun 2009 NEWINC Incorporation