Advanced company searchLink opens in new window

MARS ONE VENTURES PLC

Company number 10094254

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)
28 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2020 AA Accounts for a dormant company made up to 29 March 2020
02 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with updates
24 Sep 2019 AA Accounts for a dormant company made up to 29 March 2019
24 Sep 2019 AA01 Previous accounting period shortened from 30 March 2019 to 29 March 2019
21 May 2019 CS01 Confirmation statement made on 30 March 2019 with updates
30 Sep 2018 AA Accounts for a dormant company made up to 30 March 2018
20 Jun 2018 CH01 Director's details changed for Mr Bas Lansdorp on 20 June 2018
20 Jun 2018 CH01 Director's details changed for Ms Suzanne Charlotte Flinkenflogel on 20 June 2018
17 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with updates
17 Apr 2018 CH01 Director's details changed for Ms Suzanne Charlotte Flinkenflogel on 1 February 2018
17 Apr 2018 CH03 Secretary's details changed for Bernard Sumner on 1 February 2018
17 Apr 2018 CH01 Director's details changed for Mr Bas Lansdorp on 1 February 2018
27 Mar 2018 PSC02 Notification of Infin Innovative Finance Ag as a person with significant control on 30 June 2017
27 Mar 2018 PSC07 Cessation of Voyager Holdings Bv as a person with significant control on 30 June 2017
19 Dec 2017 AA Accounts for a dormant company made up to 30 March 2017
24 Oct 2017 AD01 Registered office address changed from 106 Mount Street London W1K 2TW United Kingdom to 85 Great Portland Street London W1W 7LT on 24 October 2017
19 Oct 2017 SH01 Statement of capital following an allotment of shares on 19 October 2017
  • GBP 50,000
21 Sep 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
03 Aug 2017 CS01 Confirmation statement made on 30 March 2017 with updates
03 Aug 2017 PSC02 Notification of Voyager Holdings Bv as a person with significant control on 1 June 2016
16 Nov 2016 SH01 Statement of capital following an allotment of shares on 16 November 2016
  • GBP 48,050
04 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-03
20 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities