Advanced company searchLink opens in new window

MARIO UK TRANS LTD

Company number 07830020

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)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2018 TM01 Termination of appointment of Mariusz Choromanski as a director on 31 January 2018
09 Feb 2018 TM02 Termination of appointment of Davison & Co. Accountants Ltd as a secretary on 31 January 2018
09 Jun 2016 AA Total exemption small company accounts made up to 29 February 2016
09 Jun 2016 AA01 Previous accounting period shortened from 30 November 2016 to 29 February 2016
23 May 2016 AA Total exemption small company accounts made up to 30 November 2015
18 Mar 2016 SOAS(A) Voluntary strike-off action has been suspended
15 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2016 DS01 Application to strike the company off the register
16 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
16 Nov 2015 CH01 Director's details changed for Mariusz Choromanski on 1 January 2014
15 Nov 2015 CH01 Director's details changed for Mariusz Choromansk on 1 January 2014
17 Mar 2015 AA Total exemption small company accounts made up to 30 November 2014
28 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,000
28 Nov 2014 AP04 Appointment of Davison & Co. Accountants Ltd as a secretary on 1 October 2014
28 Nov 2014 TM02 Termination of appointment of Nic Robert Davison as a secretary on 1 October 2014
23 Jun 2014 AA Total exemption small company accounts made up to 30 November 2013
27 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
27 Nov 2013 AP03 Appointment of Mr Nic Robert Davison as a secretary
11 Apr 2013 AA Total exemption small company accounts made up to 30 November 2012
13 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
12 Nov 2012 AD01 Registered office address changed from Centurion House Unit J3, the Point Business Park Weaver Road Lincoln Lincolnshire LN5 9QT England on 12 November 2012
01 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)