- Company Overview for MARGOLIS INVESTMENTS LTD (11625579)
- Filing history for MARGOLIS INVESTMENTS LTD (11625579)
- People for MARGOLIS INVESTMENTS LTD (11625579)
- More for MARGOLIS INVESTMENTS LTD (11625579)
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) |
---|---|---|---|
14 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
16 Oct 2020 | AA01 | Current accounting period extended from 31 October 2020 to 30 April 2021 | |
09 Jun 2020 | DS02 | Withdraw the company strike off application | |
08 Jun 2020 | CS01 | Confirmation statement made on 12 April 2020 with updates | |
08 Jun 2020 | AD01 | Registered office address changed from 13 Mornington Crescent Hounslow TW5 9st England to 375 Strone Road Strone Road London E12 6TW on 8 June 2020 | |
08 Jun 2020 | PSC01 | Notification of James Porritt as a person with significant control on 16 October 2018 | |
08 Jun 2020 | PSC07 | Cessation of Deepak Raj Agrawal as a person with significant control on 16 October 2018 | |
08 Jun 2020 | AP01 | Appointment of Mr James Ashley Porritt as a director on 16 October 2018 | |
08 Jun 2020 | TM01 | Termination of appointment of Deepak Raj Agrawal as a director on 16 October 2018 | |
28 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jan 2020 | DS01 | Application to strike the company off the register | |
03 Sep 2019 | AD01 | Registered office address changed from The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London United Kingdom UB3 1HA England to 13 Mornington Crescent Hounslow TW5 9st on 3 September 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with updates | |
11 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
11 Apr 2019 | PSC07 | Cessation of Labrin Limited as a person with significant control on 16 October 2018 | |
28 Feb 2019 | TM01 | Termination of appointment of Martin Bayntun as a director on 10 February 2019 | |
28 Feb 2019 | PSC07 | Cessation of Martin Bayntun as a person with significant control on 1 January 2019 | |
16 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-16
|