- Company Overview for MARTINI (QUAYSIDE) LIMITED (12039966)
- Filing history for MARTINI (QUAYSIDE) LIMITED (12039966)
- People for MARTINI (QUAYSIDE) LIMITED (12039966)
- Charges for MARTINI (QUAYSIDE) LIMITED (12039966)
- More for MARTINI (QUAYSIDE) LIMITED (12039966)
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) |
---|---|---|---|
04 Feb 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Nov 2024 | DS01 | Application to strike the company off the register | |
19 Sep 2024 | AA01 | Previous accounting period shortened from 31 December 2023 to 30 December 2023 | |
28 Aug 2024 | TM01 | Termination of appointment of Mark James Stephen as a director on 2 August 2024 | |
28 Aug 2024 | AP01 | Appointment of Mrs Lauren Marie Stephen as a director on 2 August 2024 | |
27 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with updates | |
23 Mar 2023 | TM01 | Termination of appointment of Martin Joel Drummond as a director on 23 March 2023 | |
28 Jul 2022 | AA01 | Current accounting period extended from 31 July 2022 to 31 December 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with updates | |
29 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 9 June 2021 with updates | |
30 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
05 Mar 2021 | CH01 | Director's details changed for Mr Mark James Stephen on 5 March 2021 | |
05 Mar 2021 | CH01 | Director's details changed for Mr Martin Joel Drummond on 5 March 2021 | |
04 Mar 2021 | AD01 | Registered office address changed from 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP England to Floor 2, 59-60 Grosvenor Street Mayfair London W1K 3HZ on 4 March 2021 | |
19 Aug 2020 | AD01 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP on 19 August 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with updates | |
21 Jan 2020 | AA01 | Current accounting period extended from 30 June 2020 to 31 July 2020 | |
13 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2019 | MR01 | Registration of charge 120399660001, created on 26 July 2019 | |
01 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 26 July 2019
|
|
10 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-10
|