- Company Overview for MOST MARVELLOUS LIMITED (08012866)
- Filing history for MOST MARVELLOUS LIMITED (08012866)
- People for MOST MARVELLOUS LIMITED (08012866)
- Charges for MOST MARVELLOUS LIMITED (08012866)
- More for MOST MARVELLOUS LIMITED (08012866)
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) |
---|---|---|---|
24 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Aug 2017 | DS01 | Application to strike the company off the register | |
08 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
12 Oct 2016 | TM01 | Termination of appointment of Gillian Burgess as a director on 10 October 2016 | |
09 Oct 2016 | AP01 | Appointment of Ms Sophie Rozalyne Jones as a director on 9 October 2016 | |
01 Oct 2016 | AA | Micro company accounts made up to 31 March 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
20 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
04 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-04
|
|
05 Feb 2015 | TM01 | Termination of appointment of Gary Paul Burgess as a director on 1 January 2015 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Dec 2014 | AP01 | Appointment of Mr Gary Paul Burgess as a director on 1 December 2014 | |
12 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-12
|
|
02 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
20 Jun 2013 | TM01 | Termination of appointment of Jody Douglas as a director | |
10 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
09 Apr 2013 | AD01 | Registered office address changed from Bell Plantation Watling Street Towcester Northants NN12 6GX United Kingdom on 9 April 2013 | |
25 Jul 2012 | AD01 | Registered office address changed from 22-36 Kettering Road Abington Square Northampton Northants NN1 4AH United Kingdom on 25 July 2012 | |
22 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Mar 2012 | NEWINC |
Incorporation
|