- Company Overview for MARCO POLO DARLINGTON LIMITED (07069175)
- Filing history for MARCO POLO DARLINGTON LIMITED (07069175)
- People for MARCO POLO DARLINGTON LIMITED (07069175)
- More for MARCO POLO DARLINGTON LIMITED (07069175)
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
|
|
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
|
|
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
|
|
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
|