- Company Overview for MARVESA UK LIMITED (07669430)
- Filing history for MARVESA UK LIMITED (07669430)
- People for MARVESA UK LIMITED (07669430)
- Charges for MARVESA UK LIMITED (07669430)
- More for MARVESA UK LIMITED (07669430)
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
|
|
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
|
|
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
|
|
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 |