Advanced company searchLink opens in new window

MARTMORES LTD

Company number 11477815

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)
25 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2021 DS01 Application to strike the company off the register
21 Dec 2020 AA Micro company accounts made up to 5 April 2020
20 Nov 2020 PSC07 Cessation of Rachel Louise Lee as a person with significant control on 11 August 2018
21 Aug 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
29 Nov 2019 AA Micro company accounts made up to 5 April 2019
22 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with updates
28 Jan 2019 AA01 Current accounting period shortened from 31 July 2019 to 5 April 2019
14 Nov 2018 PSC01 Notification of Grace Andrea Ringol as a person with significant control on 11 August 2018
25 Sep 2018 TM01 Termination of appointment of Rachel Louise Lee as a director on 11 August 2018
24 Sep 2018 AP01 Appointment of Ms Grace Andrea Ringol as a director on 11 August 2018
06 Sep 2018 AD01 Registered office address changed from 71 Heathfield Road Fleetwood FY7 7NL United Kingdom to 214a Kettering Road Northampton NN1 4BN on 6 September 2018
23 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-23
  • GBP 1