Advanced company searchLink opens in new window

MARGOLIS INVESTMENTS LTD

Company number 11625579

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-10-16
  • GBP 2