- 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) |
---|---|---|---|
05 Nov 2015 | 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 5 November 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
20 Nov 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
04 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
07 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
12 Jul 2013 | TM02 | Termination of appointment of Shipra Nagpal as a secretary | |
12 Jul 2013 | TM01 | Termination of appointment of Vipulbhai Patel as a director | |
12 Jul 2013 | AD01 | Registered office address changed from 13 St. Swithin's Lane London EC4N 8AL England on 12 July 2013 | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
20 Mar 2013 | AD01 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertforshire WD3 8DS United Kingdom on 20 March 2013 | |
13 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Feb 2013 | AP03 | Appointment of Mrs Shipra Nagpal as a secretary | |
11 Feb 2013 | AP01 | Appointment of Mr Vipul Patel as a director | |
30 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
30 Oct 2012 | AD01 | Registered office address changed from 311a United House Uxbridge Road Rickmansworth Hertfordshire WD3 8DS United Kingdom on 30 October 2012 | |
05 Sep 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
04 Sep 2012 | AD01 | Registered office address changed from 11 Murray Street Camden London Greater London NW1 9RE United Kingdom on 4 September 2012 | |
24 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
24 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
12 Jan 2011 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
12 Jan 2011 | CH01 | Director's details changed for Mr Virupaksha Raparthi on 30 September 2010 | |
12 Jan 2011 | CH01 | Director's details changed for Mr Maneesh Awasthi on 30 September 2010 | |
26 Oct 2009 | CH01 | Director's details changed for Mr Viru Raparthi on 26 October 2009 |