Advanced company searchLink opens in new window

MARVESA UK LIMITED

Company number 07669430

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)
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2018 AA Micro company accounts made up to 31 December 2017
06 Aug 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
22 Sep 2017 TM01 Termination of appointment of Henk De Bruyn as a director on 16 August 2017
22 Sep 2017 AP01 Appointment of Mr Bartholomeus Josephus Maria De Bruycker as a director on 15 August 2017
20 Sep 2017 AA Micro company accounts made up to 31 December 2016
14 Aug 2017 CS01 Confirmation statement made on 14 June 2017 with no updates
12 Apr 2017 MR04 Satisfaction of charge 076694300002 in full
12 Apr 2017 MR04 Satisfaction of charge 1 in full
03 Apr 2017 MR01 Registration of charge 076694300005, created on 28 March 2017
03 Apr 2017 MR01 Registration of charge 076694300004, created on 28 March 2017
03 Apr 2017 MR01 Registration of charge 076694300003, created on 28 March 2017
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Sep 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-09-22
  • GBP 1,000
23 Jun 2016 MR01 Registration of charge 076694300002, created on 20 June 2016
03 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2016 AA Total exemption small company accounts made up to 31 December 2014
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
09 Jun 2015 AP01 Appointment of Mr Henk De Bruyn as a director on 9 June 2015
09 Jun 2015 TM01 Termination of appointment of Pieter Johannes Antonius Franken as a director on 9 June 2015
26 Nov 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000
22 Sep 2014 AA Full accounts made up to 31 December 2013
15 May 2014 AD01 Registered office address changed from No 1 the Barn Bullrushes Farm Coombe Hill Road East Grinstead West Sussex RH19 4LZ on 15 May 2014
08 May 2014 AA Full accounts made up to 31 December 2012