- Company Overview for MARKUS AUTOMOTIVE LIMITED (10806652)
- Filing history for MARKUS AUTOMOTIVE LIMITED (10806652)
- People for MARKUS AUTOMOTIVE LIMITED (10806652)
- More for MARKUS AUTOMOTIVE LIMITED (10806652)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Nov 2018 | PSC05 | Change of details for Kinetik Uk Limited as a person with significant control on 21 June 2018 | |
28 Nov 2018 | PSC07 | Cessation of Denis Sverdlov as a person with significant control on 21 July 2017 | |
28 Nov 2018 | PSC02 | Notification of Kinetik Uk Limited as a person with significant control on 21 July 2017 | |
24 Nov 2018 | PSC07 | Cessation of The Kinetik Foundation as a person with significant control on 25 May 2018 | |
24 Nov 2018 | PSC01 | Notification of Denis Sverdlov as a person with significant control on 21 July 2017 | |
09 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Oct 2018 | DS01 | Application to strike the company off the register | |
25 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with updates | |
22 Jun 2018 | PSC02 | Notification of The Kinetik Foundation as a person with significant control on 25 May 2018 | |
22 Jun 2018 | AP01 | Appointment of Mr Andrew Reid as a director on 21 July 2017 | |
22 Jun 2018 | TM01 | Termination of appointment of David John Paterson as a director on 21 July 2017 | |
21 Jun 2018 | AD01 | Registered office address changed from 3 Charlbury Grove Ealing London W5 2DY England to Beaumont House Avonmore Road London W14 8TS on 21 June 2018 | |
20 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2017 | CONNOT | Change of name notice | |
08 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2017 | CONNOT | Change of name notice | |
24 Jul 2017 | AA01 | Current accounting period shortened from 30 June 2018 to 31 December 2017 | |
21 Jul 2017 | PSC07 | Cessation of David John Paterson as a person with significant control on 21 July 2017 | |
21 Jul 2017 | AD01 | Registered office address changed from 99 Holly Avenue Jesmond Newcastle upon Tyne NE2 2QB United Kingdom to 3 Charlbury Grove Ealing London W5 2DY on 21 July 2017 | |
19 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2017 | CONNOT | Change of name notice | |
07 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-07
|