Advanced company searchLink opens in new window

MARTINISATION DEVELOPMENTS LTD

Company number 08771914

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-15
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
  • GBP 2
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
  • GBP 2
12 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-12
  • GBP 2