MAGNETI MARELLI SRBS TRUSTEE LIMITED
Company number 06183866
- Company Overview for MAGNETI MARELLI SRBS TRUSTEE LIMITED (06183866)
- Filing history for MAGNETI MARELLI SRBS TRUSTEE LIMITED (06183866)
- People for MAGNETI MARELLI SRBS TRUSTEE LIMITED (06183866)
- More for MAGNETI MARELLI SRBS TRUSTEE LIMITED (06183866)
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) |
---|---|---|---|
13 Feb 2024 | AP01 | Appointment of Mr David Birdwood Archer as a director on 13 February 2024 | |
13 Feb 2024 | AD01 | Registered office address changed from Zedra Governance Ltd New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on 13 February 2024 | |
09 Jan 2024 | CH02 | Director's details changed for Zedra Governance Ltd on 2 January 2024 | |
08 Nov 2023 | AP03 | Appointment of Mr Charles Rohan Ravindra De Alwis as a secretary on 1 November 2023 | |
03 Nov 2023 | AP02 | Appointment of Zedra Governance Ltd as a director on 1 November 2023 | |
03 Nov 2023 | TM02 | Termination of appointment of Charles Rohan Ravindra De Alwis as a secretary on 1 November 2023 | |
03 Nov 2023 | TM01 | Termination of appointment of Charles Rohan Ravindra De Alwis as a director on 1 November 2023 | |
03 Nov 2023 | AD01 | Registered office address changed from C/O Fca Services Uk Ltd Cranes Farm Road Basildon Essex SS14 3AD United Kingdom to Zedra Governance Ltd New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP on 3 November 2023 | |
12 Sep 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
13 Jan 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
20 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
28 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
10 Jun 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
26 Apr 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
17 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
21 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
25 Apr 2017 | AD01 | Registered office address changed from Cnh Legal Office Cranes Farm Road Basildon Essex SS14 3AD England to C/O Fca Services Uk Ltd Cranes Farm Road Basildon Essex SS14 3AD on 25 April 2017 |