Advanced company searchLink opens in new window

MARELLAS IT SOLUTIONS LTD

Company number 09701994

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)
16 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2018 DS01 Application to strike the company off the register
25 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
13 Sep 2017 CS01 Confirmation statement made on 23 July 2017 with updates
05 Sep 2017 PSC01 Notification of Bhanu Chandar Marella as a person with significant control on 5 September 2017
  • ANNOTATION Clarification This document is a duplicate of form PSC01 alsoregistered on 05/09/2017
05 Sep 2017 PSC01 Notification of Bhanu Chandar Marella as a person with significant control on 6 April 2017
05 Sep 2017 PSC04 Change of details for Mrs Sukruthi Reddy Kolanu as a person with significant control on 6 April 2017
31 Jul 2017 AD01 Registered office address changed from Flat 33 Carlton Court 428 Christchurch Road Bournemouth BH1 4AY England to Flat 52 Polymond House 61 Castle Way Southampton SO14 2ED on 31 July 2017
09 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
10 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
12 Oct 2015 AD01 Registered office address changed from Flat 33 Carlton Court Christchurch Road Bournemouth BH1 4AY United Kingdom to Flat 33 Carlton Court 428 Christchurch Road Bournemouth BH1 4AY on 12 October 2015
16 Sep 2015 AD01 Registered office address changed from Flat 33 Christchurch Road Bournemouth BH1 4AY United Kingdom to Flat 33 Carlton Court Christchurch Road Bournemouth BH1 4AY on 16 September 2015
15 Sep 2015 AD01 Registered office address changed from 60 Station Road Swindon SN1 1DH United Kingdom to Flat 33 Carlton Court Christchurch Road Bournemouth BH1 4AY on 15 September 2015
24 Jul 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-24
  • GBP 10