Advanced company searchLink opens in new window

MAGUARI UK LTD

Company number 04600068

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)
21 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
21 Mar 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Jul 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
14 Jun 2017 AD01 Registered office address changed from 9 Amberley Court County Oak Way Crawley West Sussex RH11 7XL to Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on 14 June 2017
10 Jun 2017 LIQ02 Statement of affairs
10 Jun 2017 600 Appointment of a voluntary liquidator
10 Jun 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-26
08 Feb 2017 TM01 Termination of appointment of Debra Clare Grant as a director on 8 February 2017
20 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
22 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Jan 2016 MR01 Registration of charge 046000680002, created on 31 December 2015
29 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
08 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jan 2015 AD01 Registered office address changed from 26 Bonehurst Road Salfords Industrial Estate Redhill Surrey RH1 5EW England to 9 Amberley Court County Oak Way Crawley West Sussex RH11 7XL on 23 January 2015
14 Oct 2014 AD01 Registered office address changed from C/O Bibs and Stuff 26 Bonehurst Road Redhill RH1 5EW to 26 Bonehurst Road Salfords Industrial Estate Redhill Surrey RH1 5EW on 14 October 2014
30 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Apr 2014 TM02 Termination of appointment of Lynda Candy as a secretary
02 Jan 2014 CERTNM Company name changed rpi-sam LIMITED\certificate issued on 02/01/14
  • RES15 ‐ Change company name resolution on 2014-01-02
  • NM01 ‐ Change of name by resolution
12 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
22 May 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
02 Nov 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012
07 Sep 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
30 Aug 2012 TM01 Termination of appointment of Russell Perry as a director