Advanced company searchLink opens in new window

MARTAC LIMITED

Company number 12940713

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)
07 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2024 DS01 Application to strike the company off the register
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2023 AAMD Amended total exemption full accounts made up to 31 October 2022
12 Apr 2023 AAMD Amended total exemption full accounts made up to 31 October 2021
05 Apr 2023 AA Total exemption full accounts made up to 31 October 2022
10 Nov 2022 PSC04 Change of details for Zakariya Patel as a person with significant control on 9 October 2020
10 Nov 2022 PSC04 Change of details for Zakariya Patel as a person with significant control on 9 October 2020
09 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
09 Nov 2022 PSC01 Notification of Zakariya Patel as a person with significant control on 9 October 2020
04 Nov 2022 AP01 Appointment of Mr Zakariya Patel as a director on 9 October 2020
03 Nov 2022 AD01 Registered office address changed from 127 Boundary Road London E17 8NQ England to Base Point Dartford Business Park Victoria Road Dartford DA1 5FS on 3 November 2022
03 Nov 2022 PSC07 Cessation of Zakariya Patel as a person with significant control on 27 October 2022
03 Nov 2022 TM01 Termination of appointment of Zakariya Patel as a director on 27 October 2022
27 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with updates
27 Oct 2022 PSC01 Notification of Zakariya Patel as a person with significant control on 27 October 2022
27 Oct 2022 AP01 Appointment of Mr Zakariya Patel as a director on 27 October 2022
27 Oct 2022 PSC09 Withdrawal of a person with significant control statement on 27 October 2022
27 Oct 2022 AD01 Registered office address changed from Fernhills House Foerster Chambers Todd Street Bury Greater Manchester BL9 5BJ England to 127 Boundary Road London E17 8NQ on 27 October 2022
27 Oct 2022 TM01 Termination of appointment of Brian Ronald Walmsley as a director on 27 October 2022
23 Jun 2022 AA Accounts for a dormant company made up to 31 October 2021
25 Nov 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
09 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-09
  • GBP 10