Advanced company searchLink opens in new window

MAREK ONE LIMITED

Company number 07747610

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)
28 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
28 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
07 Jul 2016 AD01 Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 7 July 2016
06 Jul 2016 600 Appointment of a voluntary liquidator
06 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-24
06 Jul 2016 4.70 Declaration of solvency
15 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
28 Aug 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
18 Feb 2015 AD01 Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 18 February 2015
18 Feb 2015 CH01 Director's details changed for Dr Marek Koperski on 18 February 2015
09 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
27 May 2014 AA Total exemption full accounts made up to 31 August 2013
16 Sep 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
16 Apr 2013 AA Total exemption full accounts made up to 31 August 2012
02 Oct 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
12 Oct 2011 AP01 Appointment of Dr Marek Koperski as a director
23 Aug 2011 TM01 Termination of appointment of Graham Cowan as a director
22 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)