Advanced company searchLink opens in new window

MOLARO UK LIMITED

Company number 07962273

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)
31 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
03 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Oct 2016 AA01 Previous accounting period shortened from 29 February 2016 to 31 December 2015
03 Oct 2016 AD01 Registered office address changed from C/O Prestigious Living 2nd Floor Maritime House Balls Road Oxton Merseyside CH43 5RE to 2 Middleton Road Royton Oldham OL2 5PA on 3 October 2016
08 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
29 Feb 2016 MR04 Satisfaction of charge 079622730003 in full
29 Feb 2016 MR04 Satisfaction of charge 079622730002 in full
03 Feb 2016 MR04 Satisfaction of charge 079622730001 in full
24 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
03 Sep 2015 MR01 Registration of charge 079622730005, created on 20 August 2015
01 Aug 2015 MR01 Registration of charge 079622730004, created on 25 July 2015
21 May 2015 MR01 Registration of charge 079622730003, created on 12 May 2015
20 May 2015 MR01 Registration of charge 079622730002, created on 12 May 2015
16 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
20 Nov 2014 MR01 Registration of charge 079622730001, created on 14 November 2014
03 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
24 Sep 2014 TM02 Termination of appointment of John Joseph Ward as a secretary on 24 September 2014
24 Sep 2014 AP03 Appointment of Mrs Helen Parry as a secretary on 24 September 2014
10 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
18 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
25 Apr 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
23 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted