Advanced company searchLink opens in new window

A & E MARANDOLA LIMITED

Company number SC426215

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)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2018 DS01 Application to strike the company off the register
19 Nov 2018 AA Micro company accounts made up to 30 June 2018
26 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
30 Jan 2018 AA Micro company accounts made up to 30 June 2017
21 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
23 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
24 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
23 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
08 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
25 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
07 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
21 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
06 Aug 2012 AP01 Appointment of Peter Marandola as a director
06 Aug 2012 SH01 Statement of capital following an allotment of shares on 14 June 2012
  • GBP 100
06 Aug 2012 AP01 Appointment of Emma Louise Marandola as a director
21 Jun 2012 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
21 Jun 2012 TM01 Termination of appointment of Stephen Mabbott as a director
14 Jun 2012 NEWINC Incorporation