Advanced company searchLink opens in new window

MARCINOS LTD.

Company number 08779316

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)