Advanced company searchLink opens in new window

MARBLE UK ESTATE LIMITED

Company number 06730796

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)
10 Feb 2017 MISC Confirmation of transfer of assets and liabilities
10 Feb 2017 MISC Notification of completion of merger from the overseas registry
25 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates
06 Sep 2016 MISC Court order confirming claimant has completed properly the pre-merger acts and formalities for the cross border merger with damaniel srl
09 Mar 2016 MISC CB01 draft term of merger
23 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jan 2016 CH04 Secretary's details changed for Ics International Corporate Services Ltd on 6 January 2016
06 Jan 2016 AD01 Registered office address changed from 33 Cork Street 4th Floor Mayfair London W1S 3NQ to 29 Welbeck Street First Floor London W1G 8DA on 6 January 2016
05 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • EUR 2,845,885
05 Nov 2015 AD02 Register inspection address has been changed from International House 1 st Katharine's Way London E1W 1UN United Kingdom to 33 Cork Street 4th Floor Mayfair London W1S 3NQ
05 Nov 2015 CH04 Secretary's details changed for Ics International Corporate Services Ltd on 20 November 2014
08 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Nov 2014 AD01 Registered office address changed from International House 1 St. Katharines Way London E1W 1UN to 33 Cork Street 4Th Floor Mayfair London W1S 3NQ on 26 November 2014
06 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • EUR 2,845,885
18 May 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Apr 2014 CH01 Director's details changed for Ms Ivana Bulbarelli on 20 August 2013
18 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • EUR 2,845,885
11 Nov 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 October 2011
11 Nov 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 October 2009
04 Nov 2013 SH01 Statement of capital following an allotment of shares on 2 October 2013
  • GBP 1.695885
  • EUR 1,150,000
31 Oct 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 October 2012
31 Oct 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 October 2010
07 Oct 2013 AA Accounts for a small company made up to 31 December 2012
09 Aug 2013 AUD Auditor's resignation
30 Jul 2013 AA03 Resignation of an auditor