- Company Overview for MARV CAPITAL U.K. LTD (07035194)
- Filing history for MARV CAPITAL U.K. LTD (07035194)
- People for MARV CAPITAL U.K. LTD (07035194)
- Charges for MARV CAPITAL U.K. LTD (07035194)
- More for MARV CAPITAL U.K. LTD (07035194)
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) |
---|---|---|---|
08 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jul 2019 | DS01 | Application to strike the company off the register | |
01 Nov 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
01 Nov 2018 | PSC07 | Cessation of Maneesh Awasthi as a person with significant control on 25 June 2018 | |
01 Nov 2018 | AP01 | Appointment of Mr Anil Kumar Malhotra as a director on 1 November 2018 | |
01 Nov 2018 | TM01 | Termination of appointment of Anil Kumar Malhotra as a director on 1 November 2018 | |
01 Nov 2018 | AD01 | Registered office address changed from C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 1 November 2018 | |
30 Jun 2018 | PSC01 | Notification of Anil Kumar Malhotra as a person with significant control on 25 June 2018 | |
30 Jun 2018 | AP01 | Appointment of Mr Anil Kumar Malhotra as a director on 25 June 2018 | |
30 Jun 2018 | AD01 | Registered office address changed from C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 30 June 2018 | |
30 Jun 2018 | PSC07 | Cessation of Virupaksha Raparthi as a person with significant control on 25 June 2018 | |
30 Jun 2018 | PSC07 | Cessation of Virupaksha Raparthi as a person with significant control on 25 June 2018 | |
30 Jun 2018 | TM01 | Termination of appointment of Virupaksha Raparthi as a director on 25 June 2018 | |
30 Jun 2018 | TM01 | Termination of appointment of Maneesh Awasthi as a director on 25 June 2018 | |
30 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
24 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
24 Jun 2017 | AD01 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 24 June 2017 | |
04 Nov 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
04 Nov 2016 | CH01 | Director's details changed for Mr Virupaksha Raparthi on 4 November 2016 | |
04 Nov 2016 | CH01 | Director's details changed for Mr Maneesh Awasthi on 4 November 2016 | |
04 Nov 2016 | AD01 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 4 November 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-05
|