Advanced company searchLink opens in new window

MARKUS AUTOMOTIVE LIMITED

Company number 10806652

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2018 PSC05 Change of details for Kinetik Uk Limited as a person with significant control on 21 June 2018
28 Nov 2018 PSC07 Cessation of Denis Sverdlov as a person with significant control on 21 July 2017
28 Nov 2018 PSC02 Notification of Kinetik Uk Limited as a person with significant control on 21 July 2017
24 Nov 2018 PSC07 Cessation of The Kinetik Foundation as a person with significant control on 25 May 2018
24 Nov 2018 PSC01 Notification of Denis Sverdlov as a person with significant control on 21 July 2017
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2018 DS01 Application to strike the company off the register
25 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
22 Jun 2018 PSC02 Notification of The Kinetik Foundation as a person with significant control on 25 May 2018
22 Jun 2018 AP01 Appointment of Mr Andrew Reid as a director on 21 July 2017
22 Jun 2018 TM01 Termination of appointment of David John Paterson as a director on 21 July 2017
21 Jun 2018 AD01 Registered office address changed from 3 Charlbury Grove Ealing London W5 2DY England to Beaumont House Avonmore Road London W14 8TS on 21 June 2018
20 Sep 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-29
20 Sep 2017 CONNOT Change of name notice
08 Aug 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-07
08 Aug 2017 CONNOT Change of name notice
24 Jul 2017 AA01 Current accounting period shortened from 30 June 2018 to 31 December 2017
21 Jul 2017 PSC07 Cessation of David John Paterson as a person with significant control on 21 July 2017
21 Jul 2017 AD01 Registered office address changed from 99 Holly Avenue Jesmond Newcastle upon Tyne NE2 2QB United Kingdom to 3 Charlbury Grove Ealing London W5 2DY on 21 July 2017
19 Jun 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-08
19 Jun 2017 CONNOT Change of name notice
07 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted