Advanced company searchLink opens in new window

MOST MARVELLOUS LIMITED

Company number 08012866

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)