- Company Overview for MARTINISATION DEVELOPMENTS LTD (08771914)
- Filing history for MARTINISATION DEVELOPMENTS LTD (08771914)
- People for MARTINISATION DEVELOPMENTS LTD (08771914)
- Insolvency for MARTINISATION DEVELOPMENTS LTD (08771914)
- More for MARTINISATION DEVELOPMENTS LTD (08771914)
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) |
---|---|---|---|
29 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Dec 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
06 Oct 2020 | LIQ10 | Removal of liquidator by court order | |
19 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 June 2020 | |
22 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 June 2019 | |
23 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 14 June 2018 | |
04 Jul 2017 | AD01 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to Lynton House 7-12 Tavistock Square London WC1H 9LT on 4 July 2017 | |
02 Jul 2017 | LIQ02 | Statement of affairs | |
02 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
02 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2017 | AA01 | Previous accounting period extended from 30 November 2016 to 31 December 2016 | |
14 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2017 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2016 | TM01 | Termination of appointment of Magdalena Gutaj as a director on 24 May 2016 | |
06 Jun 2016 | AA | Total exemption full accounts made up to 30 November 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
28 Sep 2015 | TM01 | Termination of appointment of Piers Scott Shepherd as a director on 24 August 2015 | |
20 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
15 Jun 2015 | AP01 | Appointment of Mrs Magdalena Gutaj as a director on 8 June 2015 | |
22 Dec 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
12 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-12
|