- Company Overview for MOLARO UK LIMITED (07962273)
- Filing history for MOLARO UK LIMITED (07962273)
- People for MOLARO UK LIMITED (07962273)
- Charges for MOLARO UK LIMITED (07962273)
- More for MOLARO UK LIMITED (07962273)
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) |
---|---|---|---|
31 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
03 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Oct 2016 | AA01 | Previous accounting period shortened from 29 February 2016 to 31 December 2015 | |
03 Oct 2016 | AD01 | Registered office address changed from C/O Prestigious Living 2nd Floor Maritime House Balls Road Oxton Merseyside CH43 5RE to 2 Middleton Road Royton Oldham OL2 5PA on 3 October 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
29 Feb 2016 | MR04 | Satisfaction of charge 079622730003 in full | |
29 Feb 2016 | MR04 | Satisfaction of charge 079622730002 in full | |
03 Feb 2016 | MR04 | Satisfaction of charge 079622730001 in full | |
24 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
03 Sep 2015 | MR01 | Registration of charge 079622730005, created on 20 August 2015 | |
01 Aug 2015 | MR01 | Registration of charge 079622730004, created on 25 July 2015 | |
21 May 2015 | MR01 | Registration of charge 079622730003, created on 12 May 2015 | |
20 May 2015 | MR01 | Registration of charge 079622730002, created on 12 May 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
20 Nov 2014 | MR01 | Registration of charge 079622730001, created on 14 November 2014 | |
03 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
24 Sep 2014 | TM02 | Termination of appointment of John Joseph Ward as a secretary on 24 September 2014 | |
24 Sep 2014 | AP03 | Appointment of Mrs Helen Parry as a secretary on 24 September 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
18 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
23 Feb 2012 | NEWINC |
Incorporation
|