- Company Overview for MAROCRETREAT CONSULTING LIMITED (08971566)
- Filing history for MAROCRETREAT CONSULTING LIMITED (08971566)
- People for MAROCRETREAT CONSULTING LIMITED (08971566)
- More for MAROCRETREAT CONSULTING LIMITED (08971566)
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) |
---|---|---|---|
11 Dec 2018 | TM01 | Termination of appointment of George Christopher Hammer as a director on 11 July 2018 | |
06 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
05 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
07 Mar 2018 | PSC02 | Notification of Essences Du Maroc as a person with significant control on 6 April 2016 | |
02 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 2 March 2018 | |
27 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
01 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2017 | PSC08 | Notification of a person with significant control statement | |
28 Jun 2017 | CS01 | 01/04/17 Statement of Capital gbp 10000 | |
27 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2016 | AD01 | Registered office address changed from 10-18 Union Street London SE1 1SZ to 8 Grosvenor Place London SW1X 7SH on 11 October 2016 | |
16 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
20 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2016 | AA | Full accounts made up to 31 December 2014 | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
27 Oct 2014 | AP01 | Appointment of Badr Bennis as a director on 14 October 2014 | |
27 Oct 2014 | TM01 | Termination of appointment of Hassan Bouhemou as a director on 14 October 2014 | |
28 Apr 2014 | AA01 | Current accounting period shortened from 30 April 2015 to 31 December 2014 | |
28 Apr 2014 | TM01 | Termination of appointment of Urban Retreats Limited as a director | |
01 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-01
|