- Company Overview for MARL123 LIMITED (02767925)
- Filing history for MARL123 LIMITED (02767925)
- People for MARL123 LIMITED (02767925)
- Charges for MARL123 LIMITED (02767925)
- More for MARL123 LIMITED (02767925)
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) |
---|---|---|---|
09 Apr 2018 | AA | Full accounts made up to 28 May 2017 | |
05 Mar 2018 | PSC02 | Notification of Cafe Rouge Restaurants Limited as a person with significant control on 31 May 2017 | |
05 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 5 March 2018 | |
05 Sep 2017 | TM01 | Termination of appointment of Timothy John Doubleday as a director on 21 June 2017 | |
05 Sep 2017 | AP03 | Appointment of Giles Matthew Oliver David as a secretary on 21 June 2017 | |
17 Jul 2017 | AP01 | Appointment of Giles Matthew Oliver David as a director on 21 June 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
21 Apr 2017 | AA | Full accounts made up to 29 May 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
16 Jun 2016 | AD03 | Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW | |
16 Jun 2016 | AD02 | Register inspection address has been changed to 5 New Street Square London EC4A 3TW | |
08 Mar 2016 | AA | Full accounts made up to 31 May 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
30 May 2015 | MR04 | Satisfaction of charge 027679250008 in full | |
30 May 2015 | MR04 | Satisfaction of charge 6 in full | |
30 May 2015 | MR04 | Satisfaction of charge 7 in full | |
11 Mar 2015 | AA | Full accounts made up to 1 June 2014 | |
16 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2014 | MR01 | Registration of charge 027679250008, created on 30 September 2014 | |
12 Aug 2014 | TM01 | Termination of appointment of Mohan Mansigani as a director on 31 July 2014 | |
12 Aug 2014 | TM02 | Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014 | |
16 Jul 2014 | AP01 | Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
30 May 2014 | CH01 | Director's details changed for Mr Steven Richards on 22 May 2014 | |
12 May 2014 | TM01 | Termination of appointment of John Derkach as a director |