- Company Overview for MARIO UK TRANS LTD (07830020)
- Filing history for MARIO UK TRANS LTD (07830020)
- People for MARIO UK TRANS LTD (07830020)
- More for MARIO UK TRANS LTD (07830020)
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
|
|
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
|
|
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
|
|
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
|