Advanced company searchLink opens in new window

MARBLE & CERAMIC CITY LTD

Company number 08999358

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)
15 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 9 October 2020
08 Nov 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
23 Oct 2019 AD01 Registered office address changed from Unit 11 - Bromley Hall 43 Gillender Street London E14 6RN to 66 Earl Street Maidstone Kent ME14 1PS on 23 October 2019
22 Oct 2019 LIQ02 Statement of affairs
22 Oct 2019 600 Appointment of a voluntary liquidator
22 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-10
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
03 Dec 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
29 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
23 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
23 Nov 2017 PSC04 Change of details for Mr Andrius Milutis as a person with significant control on 23 November 2017
23 Nov 2017 CH01 Director's details changed for Mr Andrius Milutis on 23 November 2017
25 Jan 2017 AAMD Amended total exemption small company accounts made up to 30 April 2016
12 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
21 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
16 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
24 Nov 2015 CH01 Director's details changed for Andrius Milutis on 1 November 2015
23 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
20 Nov 2015 TM01 Termination of appointment of Florin George Fanea as a director on 20 September 2015
29 Oct 2015 AD01 Registered office address changed from Unit 10 Bromley Hall Leaside Business Centre 43 Gillender Street London E14 6RN to Unit 11 - Bromley Hall 43 Gillender Street London E14 6RN on 29 October 2015
11 May 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
23 Feb 2015 AP01 Appointment of Mr Florin George Fanea as a director on 1 February 2015
07 Aug 2014 MR01 Registration of charge 089993580001, created on 7 August 2014