- Company Overview for MARBLE & CERAMIC CITY LTD (08999358)
- Filing history for MARBLE & CERAMIC CITY LTD (08999358)
- People for MARBLE & CERAMIC CITY LTD (08999358)
- Charges for MARBLE & CERAMIC CITY LTD (08999358)
- Insolvency for MARBLE & CERAMIC CITY LTD (08999358)
- More for MARBLE & CERAMIC CITY LTD (08999358)
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
|
|
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
|
|
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
|
|
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 |