- Company Overview for MAREK ONE LIMITED (07747610)
- Filing history for MAREK ONE LIMITED (07747610)
- People for MAREK ONE LIMITED (07747610)
- Insolvency for MAREK ONE LIMITED (07747610)
- More for MAREK ONE LIMITED (07747610)
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
|
|
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
|
|
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
|
|
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
|
|
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
|