- Company Overview for MARVITAND TRADE & SERVICE LTD (06306259)
- Filing history for MARVITAND TRADE & SERVICE LTD (06306259)
- People for MARVITAND TRADE & SERVICE LTD (06306259)
- More for MARVITAND TRADE & SERVICE LTD (06306259)
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
|