Advanced company searchLink opens in new window

MAURYA'S MARKETING LIMITED

Company number 08752767

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)
11 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2019 DS01 Application to strike the company off the register
18 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with updates
12 Mar 2019 TM01 Termination of appointment of Arunkumar Maurya as a director on 10 November 2018
12 Mar 2019 PSC07 Cessation of Arunkumar Maurya as a person with significant control on 10 November 2018
11 Mar 2019 PSC01 Notification of Sabiha Begum as a person with significant control on 10 November 2018
11 Mar 2019 AP01 Appointment of Miss Sabiha Begum as a director on 10 November 2018
11 Mar 2019 AD01 Registered office address changed from 2 Windsor Court Mount Pleasant Swansea SA1 6EF Wales to 248 Oxford Street Swansea SA1 3BL on 11 March 2019
07 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
25 Jul 2018 AA Micro company accounts made up to 31 October 2017
15 Dec 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
28 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
27 Jul 2017 CH01 Director's details changed for Mr Arunkumar Maurya on 19 July 2017
27 Jul 2017 AD01 Registered office address changed from 107 Hanover Street Swansea SA1 6BQ Wales to 2 Windsor Court Mount Pleasant Swansea SA1 6EF on 27 July 2017
21 Dec 2016 CS01 Confirmation statement made on 29 October 2016 with updates
28 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
03 Feb 2016 AD01 Registered office address changed from 24 Richardson Street Swansea SA1 3JE to 107 Hanover Street Swansea SA1 6BQ on 3 February 2016
30 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
16 Sep 2015 AA Accounts for a dormant company made up to 31 October 2014
24 Feb 2015 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
24 Feb 2015 CH01 Director's details changed for Mr Arunkumar Maurya on 1 February 2014
16 Jan 2015 AD01 Registered office address changed from 84 High Street Swansea SA1 1LW United Kingdom to 24 Richardson Street Swansea SA1 3JE on 16 January 2015
29 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-29
  • GBP 1