Advanced company searchLink opens in new window

MARVITAND TRADE & SERVICE LTD

Company number 06306259

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)
13 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2021 CH04 Secretary's details changed for Terthur Trading Limited on 20 January 2021
07 Feb 2020 AA Total exemption full accounts made up to 31 July 2019
08 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with updates
03 Dec 2019 TM01 Termination of appointment of Lambert Investments Limited as a director on 5 August 2019
03 Dec 2019 TM01 Termination of appointment of Georgios Amerikanos as a director on 5 August 2019
03 Dec 2019 AP01 Appointment of Mr. Andrii Demchenko as a director on 6 August 2019
02 Aug 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
08 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
23 Aug 2018 CH01 Director's details changed for Mr. Georgios Amerikanos on 23 August 2018
23 Aug 2018 CH02 Director's details changed for Lambert Investments Limited on 23 August 2018
23 Aug 2018 CH04 Secretary's details changed for Terthur Trading Limited on 23 August 2018
09 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
24 May 2018 AD01 Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR to 4 the Mews Bridge Road Twickenham TW1 1RF on 24 May 2018
24 May 2018 AP01 Appointment of Mr Georgios Amerikanos as a director on 18 May 2018
24 May 2018 TM01 Termination of appointment of Paul Roger Dudley Hodgkinson as a director on 18 May 2018
18 Dec 2017 AA Total exemption full accounts made up to 31 July 2017
11 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
11 Jul 2017 PSC01 Notification of Andrii Demchenko as a person with significant control on 6 April 2016
11 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 11 July 2017
28 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with updates
28 Jun 2017 PSC08 Notification of a person with significant control statement
06 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2