Advanced company searchLink opens in new window

MARIGOLD INDUSTRIAL LIMITED

Company number 00971595

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
16 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2019 DS01 Application to strike the company off the register
15 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates
05 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2018 SH20 Statement by Directors
29 Jun 2018 SH19 Statement of capital on 29 June 2018
  • GBP 1.00
29 Jun 2018 CAP-SS Solvency Statement dated 29/06/18
29 Jun 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Apr 2018 AA Full accounts made up to 30 June 2017
07 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with updates
08 Sep 2017 AP01 Appointment of Peter Emiel Vosch as a director on 6 September 2017
08 Sep 2017 TM01 Termination of appointment of Petrus Johannes Maria Franciscus Dobbelsteijn as a director on 6 September 2017
08 Sep 2017 AP01 Appointment of Mr Phillippe Henri Carlos Michel Maria Rommel as a director on 6 September 2017
08 Sep 2017 TM01 Termination of appointment of Marie-France Josette Wijkamp as a director on 6 September 2017
11 Apr 2017 AA Full accounts made up to 30 June 2016
14 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
02 Aug 2016 AD01 Registered office address changed from C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2 August 2016
12 Apr 2016 AA Full accounts made up to 30 June 2015
06 Jan 2016 AD01 Registered office address changed from C/O Shakespeare Martineau Llp No 1 Colmore Square Birmingham B4 6AA to C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG on 6 January 2016
11 Dec 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,753,300
11 Dec 2015 AD03 Register(s) moved to registered inspection location C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG
10 Dec 2015 AD01 Registered office address changed from Somerset House Temple Street Birmingham West Midlands B2 5DJ to C/O Shakespeare Martineau Llp No 1 Colmore Square Birmingham B4 6AA on 10 December 2015
10 Dec 2015 AD02 Register inspection address has been changed to C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG
08 Apr 2015 AA Full accounts made up to 30 June 2014