- Company Overview for MARYLEBONE RADIOGRAPHIC SERVICES LTD (08900356)
- Filing history for MARYLEBONE RADIOGRAPHIC SERVICES LTD (08900356)
- People for MARYLEBONE RADIOGRAPHIC SERVICES LTD (08900356)
- More for MARYLEBONE RADIOGRAPHIC SERVICES LTD (08900356)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 May 2020 | DS01 | Application to strike the company off the register | |
15 May 2020 | AAMD | Amended micro company accounts made up to 31 December 2018 | |
03 Mar 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Jun 2019 | AD01 | Registered office address changed from Suite 14 Central Chambers the Broadway London W5 2NR England to Suite 8, Fourth Floor, West World West Gate London W5 1DT on 5 June 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
28 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with updates | |
28 Feb 2018 | CH01 | Director's details changed for Mr Michal Lamek on 18 February 2018 | |
22 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
03 Mar 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
30 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
17 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Jul 2015 | AA01 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 | |
30 May 2015 | AD01 | Registered office address changed from Suite 16 Highlight House 8 st Leonards Road Eastbourne East Sussex BN21 3UH to Suite 14 Central Chambers the Broadway London W5 2NR on 30 May 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
18 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-18
|