Advanced company searchLink opens in new window

MARIGOLD ARASAY SERVICES LIMITED

Company number 09389379

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)
22 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2021 DS01 Application to strike the company off the register
26 Feb 2021 AA Accounts for a small company made up to 31 March 2020
19 Feb 2021 AD01 Registered office address changed from Penrhiwfer Court Penrhiwfer Road Tonyrefail Porth CF39 8EY Wales to 233a Edgware Road London NW9 6LU on 19 February 2021
16 Feb 2021 AD01 Registered office address changed from Goodman Derrick Fifth Floor 10 st Bride Street London EC4A 4AD to Penrhiwfer Court Penrhiwfer Road Tonyrefail Porth CF39 8EY on 16 February 2021
11 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with updates
17 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
28 Nov 2019 AA Accounts for a small company made up to 31 March 2019
07 Nov 2019 TM01 Termination of appointment of Pravinchandra Patel as a director on 3 October 2019
15 Feb 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
27 Jul 2018 AA Accounts for a small company made up to 31 March 2018
15 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
01 Sep 2017 AA Accounts for a small company made up to 31 March 2017
27 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
21 Nov 2016 SH01 Statement of capital following an allotment of shares on 18 October 2016
  • GBP 500.00
17 Nov 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Apr 2016 AA01 Previous accounting period extended from 31 January 2016 to 31 March 2016
25 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
14 Apr 2015 AP01 Appointment of Pravinchandra Patel as a director on 11 March 2015
14 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-14
  • GBP 100