Advanced company searchLink opens in new window

MAROCRETREAT CONSULTING LIMITED

Company number 08971566

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)
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 8,000
  • GBP 2,000