Advanced company searchLink opens in new window

MARTORANA SNACKS LIMITED

Company number 07341489

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-31
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
  • GBP 400
12 Jan 2016 SH01 Statement of capital following an allotment of shares on 1 June 2015
  • GBP 400
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • ANNOTATION Clarification allotment date 09/03/2015
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
  • GBP 400

Statement of capital on 2015-05-26
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 14/04/2015
  • ANNOTATION Clarification a second filed AR01 was registered on 14/03/2015 and 26/05/2015.
10 Mar 2015 SH01 Statement of capital following an allotment of shares on 9 March 2015
  • GBP 400
  • ANNOTATION Clarification a second filed SH01 was registered on 20/05/2015
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
  • GBP 100