- Company Overview for MARCINOS LTD. (08779316)
- Filing history for MARCINOS LTD. (08779316)
- People for MARCINOS LTD. (08779316)
- More for MARCINOS LTD. (08779316)
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) |
---|---|---|---|
01 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Oct 2021 | DS01 | Application to strike the company off the register | |
23 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
14 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
23 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
20 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
15 Jan 2018 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
15 Jan 2018 | AD01 | Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ to 12 Ashbourne Close London W5 3EF on 15 January 2018 | |
24 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
15 Aug 2017 | TM02 | Termination of appointment of County West Secretarial Services Ltd as a secretary on 1 June 2017 | |
28 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
22 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
06 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
02 Sep 2014 | AP04 | Appointment of County West Secretarial Services Ltd as a secretary on 21 August 2014 | |
02 Sep 2014 | AD01 | Registered office address changed from 4Th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ on 2 September 2014 | |
08 Jul 2014 | AD01 | Registered office address changed from Lansdowne House City Forum 250 City Road London London EC1V 2PU England on 8 July 2014 | |
18 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-18
|