Advanced company searchLink opens in new window

MARCEL GOODS LIMITED

Company number 08525007

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)
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
  • GBP 100
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
  • GBP 100