Advanced company searchLink opens in new window

MARCO BICEGO UK LIMITED

Company number 07584242

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)
16 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2015 DS01 Application to strike the company off the register
10 Apr 2014 AA Total exemption full accounts made up to 31 December 2013
31 Mar 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 20,986
01 May 2013 AA Total exemption full accounts made up to 31 December 2012
03 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
03 Apr 2013 CH01 Director's details changed for Mr Thomas Lane on 30 March 2013
27 Nov 2012 TM01 Termination of appointment of Barletta Inc as a director on 27 November 2012
30 Mar 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
30 Mar 2012 TM01 Termination of appointment of Tina-Marie Akbari as a director on 30 March 2011
16 Mar 2012 AA Total exemption full accounts made up to 31 December 2011
15 Feb 2012 SH01 Statement of capital following an allotment of shares on 9 February 2012
  • GBP 20,986
21 Dec 2011 AP02 Appointment of Barletta Inc as a director on 16 December 2011
21 Dec 2011 TM01 Termination of appointment of Annan Limited as a director on 16 December 2011
14 Apr 2011 AA01 Current accounting period shortened from 31 March 2012 to 31 December 2011
14 Apr 2011 SH01 Statement of capital following an allotment of shares on 30 March 2011
  • GBP 1.00
14 Apr 2011 TM02 Termination of appointment of Tadco Secretarial Services Limited as a secretary
14 Apr 2011 TM01 Termination of appointment of Tadco Directors Limited as a director
14 Apr 2011 AP01 Appointment of Mr Thomas Lane as a director
14 Apr 2011 AP04 Appointment of Premium Secretaries Limited as a secretary
14 Apr 2011 AP02 Appointment of Annan Limited as a director
30 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)