Advanced company searchLink opens in new window

MARCO POLO DARLINGTON LIMITED

Company number 07069175

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 Feb 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 December 2011
23 Nov 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
Statement of capital on 2011-11-23
  • GBP 100
17 Oct 2011 AA01 Current accounting period extended from 30 November 2011 to 31 March 2012
03 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
25 Nov 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
25 Nov 2010 AD01 Registered office address changed from Frederick House Dean Group Buusiness Park Brenda Road Hartlepool Cleveland TS25 2BW United Kingdom on 25 November 2010
22 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-29
06 Mar 2010 CONNOT Change of name notice
16 Feb 2010 AP01 Appointment of Darab Razai as a director
16 Feb 2010 SH01 Statement of capital following an allotment of shares on 28 January 2010
  • GBP 100
15 Feb 2010 AP01 Appointment of Dorothy Rezai as a director
02 Feb 2010 AD01 Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 2 February 2010
01 Feb 2010 TM01 Termination of appointment of Barbara Kahan as a director
06 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)