- Company Overview for MARCO RESTAURANT LTD (08483494)
- Filing history for MARCO RESTAURANT LTD (08483494)
- People for MARCO RESTAURANT LTD (08483494)
- More for MARCO RESTAURANT LTD (08483494)
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) |
---|---|---|---|
04 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
14 Aug 2014 | AA01 | Current accounting period extended from 30 April 2014 to 31 August 2014 | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2013 | AD01 | Registered office address changed from 4 Castle Hill Parade the Avenue West Ealing London W13 8JP on 21 May 2013 | |
02 May 2013 | CH03 | Secretary's details changed for Rajendra Thakerar on 2 May 2013 | |
02 May 2013 | CH01 | Director's details changed for Mr Rajendra Narsidas Thakerar on 2 May 2013 | |
24 Apr 2013 | AD01 | Registered office address changed from 4 Castle Hill Parade the Avenue London W13 8JP England on 24 April 2013 | |
22 Apr 2013 | AD01 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 22 April 2013 | |
11 Apr 2013 | NEWINC |
Incorporation
Statement of capital on 2013-04-11
|