Advanced company searchLink opens in new window

MARUTHANILA LTD.

Company number 05320624

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)
12 Mar 2017 CH01 Director's details changed for Mr Kanththeepan Mahalingham on 12 March 2017
27 Feb 2017 AP01 Appointment of Mr Kulasingham Natkunam as a director on 14 February 2017
27 Feb 2017 AP01 Appointment of Mr Uthayanan Sriramakrishna as a director on 14 February 2017
24 Feb 2017 AP01 Appointment of Mr Kanththeepan Mahalingham as a director on 14 February 2017
24 Feb 2017 CH03 Secretary's details changed for Mr Arumugam Vivehananthan on 14 February 2017
24 Feb 2017 CS01 Confirmation statement made on 23 December 2016 with updates
24 Feb 2017 AP01 Appointment of Mr Mangaleswaran Kandaiah as a director on 14 February 2017
17 Mar 2016 TM01 Termination of appointment of Hugh Richard Belshaw as a director on 16 March 2016
17 Mar 2016 TM02 Termination of appointment of Hugh Richard Belshaw as a secretary on 16 March 2016
17 Mar 2016 AP03 Appointment of Mr Arumugam Vivehananthan as a secretary on 16 March 2016
17 Mar 2016 AD01 Registered office address changed from 14 Sandford Park Charlbury Chipping Norton Oxon OX7 3th to 8 Minehead Road Harrow Middlesex HA2 9DS on 17 March 2016
17 Mar 2016 AP01 Appointment of Mr Alexander Holland Thomas as a director on 15 March 2016
16 Mar 2016 TM01 Termination of appointment of Stella Rosemary Marks as a director on 16 March 2016
16 Mar 2016 AP01 Appointment of Mr Arumugam Vivehananthan as a director on 16 March 2016
16 Mar 2016 AP01 Appointment of Mr Mayuran Kuhathasan as a director on 16 March 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Feb 2016 DS02 Withdraw the company strike off application
20 Feb 2016 AR01 Annual return made up to 23 December 2015 no member list
17 Feb 2016 SOAS(A) Voluntary strike-off action has been suspended
03 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2015 DS01 Application to strike the company off the register
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Dec 2014 AR01 Annual return made up to 23 December 2014 no member list
29 Dec 2014 TM01 Termination of appointment of Peter John Colyer as a director on 10 December 2014
29 Dec 2014 TM01 Termination of appointment of Peter John Colyer as a director on 10 December 2014