- Company Overview for MARTORANA SNACKS LIMITED (07341489)
- Filing history for MARTORANA SNACKS LIMITED (07341489)
- People for MARTORANA SNACKS LIMITED (07341489)
- Insolvency for MARTORANA SNACKS LIMITED (07341489)
- More for MARTORANA SNACKS LIMITED (07341489)
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) |
---|---|---|---|
13 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Oct 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Sep 2018 | LIQ02 | Statement of affairs | |
22 Aug 2018 | AD01 | Registered office address changed from 21 High Street Hoddesdon Hertfordshire EN11 8SX to 1 Kings Avenue Winchmore Hill London N21 3NA on 22 August 2018 | |
17 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
17 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
02 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|
|
12 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 1 June 2015
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Sep 2015 | MA | Memorandum and Articles of Association | |
23 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
26 May 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 10 March 2015 | |
20 May 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
14 Apr 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 10 March 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
Statement of capital on 2015-05-26
|
|
10 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 9 March 2015
|
|
11 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Nov 2014 | AD01 | Registered office address changed from , 1st Floor 87/89 High Street, Hoddesdon, Herts, EN11 8TL to 21 High Street Hoddesdon Hertfordshire EN11 8SX on 26 November 2014 | |
22 Sep 2014 | AP01 | Appointment of Mr Roberto Perini as a director on 16 September 2014 | |
16 Sep 2014 | TM01 | Termination of appointment of Roberto Perini as a director on 16 September 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|