- Company Overview for MARTINI PRIVATE LTD (11277436)
- Filing history for MARTINI PRIVATE LTD (11277436)
- People for MARTINI PRIVATE LTD (11277436)
- Charges for MARTINI PRIVATE LTD (11277436)
- More for MARTINI PRIVATE LTD (11277436)
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) |
---|---|---|---|
27 Mar 2024 | CS01 | Confirmation statement made on 26 March 2024 with updates | |
12 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Apr 2023 | TM01 | Termination of appointment of Richard Norman Gore as a director on 1 April 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 26 March 2023 with updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Apr 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
11 Apr 2022 | AD01 | Registered office address changed from Forum 4, Solent Business Park Parkway Whiteley Fareham PO15 7AD England to 59-60 Grosvenor Street London W1K 3HZ on 11 April 2022 | |
15 Mar 2022 | CH01 | Director's details changed for Mr Mark James Stephen on 14 December 2020 | |
12 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
10 Feb 2021 | AA01 | Previous accounting period extended from 31 July 2020 to 31 December 2020 | |
14 Dec 2020 | AD01 | Registered office address changed from 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP England to Forum 4, Solent Business Park Parkway Whiteley Fareham PO15 7AD on 14 December 2020 | |
23 Nov 2020 | MR01 | Registration of charge 112774360002, created on 16 November 2020 | |
23 Nov 2020 | MR01 | Registration of charge 112774360003, created on 16 November 2020 | |
22 Nov 2020 | MR04 | Satisfaction of charge 112774360001 in full | |
10 Aug 2020 | AD01 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP on 10 August 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
13 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
29 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2019 | AA01 | Current accounting period extended from 31 March 2019 to 31 July 2019 | |
08 Apr 2019 | MA | Memorandum and Articles of Association | |
08 Apr 2019 | RESOLUTIONS |
Resolutions
|