Advanced company searchLink opens in new window

MARV CAPITAL U.K. LTD

Company number 07035194

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)
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
  • GBP 100