Advanced company searchLink opens in new window

MARSDIRECT LIMITED

Company number 08632906

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)
16 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jun 2019 AP01 Appointment of Mr Dilip Damodar Masru as a director on 28 February 2019
26 Jun 2019 PSC07 Cessation of Dilip Damodar Masru as a person with significant control on 28 February 2019
26 Jun 2019 TM01 Termination of appointment of Aamer Johar as a director on 28 February 2019
26 Jun 2019 PSC01 Notification of Dilip Damodar Masru as a person with significant control on 28 February 2019
06 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
11 Sep 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
03 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2017 AA Total exemption small company accounts made up to 31 August 2016
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2016 CS01 Confirmation statement made on 1 August 2016 with updates
17 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
15 Sep 2016 AA Total exemption small company accounts made up to 31 August 2015
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
30 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
11 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
20 Aug 2013 CERTNM Company name changed maarp supplies LIMITED\certificate issued on 20/08/13
  • RES15 ‐ Change company name resolution on 2013-08-20
  • NM01 ‐ Change of name by resolution
01 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-01
  • GBP 100