Advanced company searchLink opens in new window

MARC WYSS LIMITED

Company number 08302264

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2017 DS01 Application to strike the company off the register
03 Aug 2017 AA Micro company accounts made up to 30 November 2016
09 May 2017 AP01 Appointment of Mr Mohammed Ali as a director on 1 January 2016
09 May 2017 TM01 Termination of appointment of Abdul Hanif as a director on 1 January 2016
09 May 2017 TM01 Termination of appointment of Farhan Iqbal as a director on 1 January 2016
24 Feb 2017 AP01 Appointment of Mr Farhan Iqbal as a director on 1 January 2016
24 Feb 2017 CS01 Confirmation statement made on 28 December 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
30 Dec 2015 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
29 Dec 2015 AP01 Appointment of Abdul Hanif as a director on 1 December 2015
29 Dec 2015 TM01 Termination of appointment of Marc Wyss as a director on 1 December 2015
23 Oct 2015 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
23 Oct 2015 AA Total exemption full accounts made up to 30 November 2014
23 Oct 2015 AC92 Restoration by order of the court
23 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2015 DS01 Application to strike the company off the register
21 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
08 Apr 2014 AD01 Registered office address changed from , 19 Parrs Wood Road, Withington, Manchester, M20 4NJ on 8 April 2014
10 Jan 2014 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
19 Jul 2013 AD01 Registered office address changed from , 40 First Avenue, London, London, W3 7JR, United Kingdom on 19 July 2013
21 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)