- Company Overview for MARCEL GOODS LIMITED (08525007)
- Filing history for MARCEL GOODS LIMITED (08525007)
- People for MARCEL GOODS LIMITED (08525007)
- More for MARCEL GOODS LIMITED (08525007)
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) |
---|---|---|---|
22 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2016 | TM01 | Termination of appointment of Haroon Kayani as a director on 1 January 2016 | |
04 Jan 2016 | TM02 | Termination of appointment of Haroon Kayani as a secretary on 1 January 2016 | |
04 Jan 2016 | AP03 | Appointment of Mr Audrius Krupaitis as a secretary on 1 January 2016 | |
04 Jan 2016 | AP01 | Appointment of Mr Audrius Krupaitis as a director on 1 January 2016 | |
04 Jan 2016 | AD01 | Registered office address changed from 39 Park Road Ilford Essex IG1 1SB England to 2 Southway Eccles Manchester M30 0LJ on 4 January 2016 | |
11 Dec 2015 | AD01 | Registered office address changed from Unit 1 Bright Street Bury Lancashire BL9 6AQ England to 39 Park Road Ilford Essex IG1 1SB on 11 December 2015 | |
11 Dec 2015 | TM01 | Termination of appointment of Marcel-Ioan Costar as a director on 1 December 2015 | |
11 Dec 2015 | TM02 | Termination of appointment of Marcel-Ioan Costar as a secretary on 1 December 2015 | |
11 Dec 2015 | AP03 | Appointment of Mr Haroon Kayani as a secretary on 1 December 2015 | |
11 Dec 2015 | AP01 | Appointment of Mr Haroon Kayani as a director on 1 December 2015 | |
15 Sep 2015 | AD01 | Registered office address changed from 38 Horne Street Bury Lancashire BL9 9BW to Unit 1 Bright Street Bury Lancashire BL9 6AQ on 15 September 2015 | |
10 Jun 2015 | CH03 | Secretary's details changed for Mr Marcel Ioan Costar on 1 April 2015 | |
10 Jun 2015 | AP01 | Appointment of Mr Marcel-Ioan Costar as a director on 1 April 2015 | |
10 Jun 2015 | TM01 | Termination of appointment of Marcel Ioan Costar as a director on 1 April 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
03 Jun 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
02 Jun 2015 | AD01 | Registered office address changed from 63 Shepherd Street Bury Lancashire BL9 0RT to 38 Horne Street Bury Lancashire BL9 9BW on 2 June 2015 | |
02 Jun 2015 | TM01 | Termination of appointment of Mohammad Zakir as a director on 1 April 2015 | |
02 Jun 2015 | TM02 | Termination of appointment of Mohammad Zakir as a secretary on 1 April 2015 | |
02 Jun 2015 | AP03 | Appointment of Mr Marcel Ioan Costar as a secretary on 1 April 2015 | |
02 Jun 2015 | AP01 | Appointment of Mr Marcel Ioan Costar as a director on 1 April 2015 | |
26 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|