Advanced company searchLink opens in new window

MARATHON DIM SIMS LIMITED

Company number 12304155

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)
22 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2023 DS01 Application to strike the company off the register
14 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with updates
14 Nov 2022 PSC05 Change of details for Providores of Australia Uk Ltd as a person with significant control on 5 November 2022
14 Nov 2022 CH01 Director's details changed for Mr Barny Christoforou Kyriacou on 5 November 2022
14 Nov 2022 AD01 Registered office address changed from 12 Main Street Leicester LE9 3AU England to 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 14 November 2022
28 Mar 2022 AA Micro company accounts made up to 30 November 2021
03 Mar 2022 TM01 Termination of appointment of Nico Lazari as a director on 1 February 2022
02 Dec 2021 CS01 Confirmation statement made on 7 November 2021 with updates
29 Nov 2021 AD01 Registered office address changed from International House 12 Constance Street London E16 2DQ England to 12 Main Street Leicester LE9 3AU on 29 November 2021
28 Jul 2021 AP01 Appointment of Mr Barny Christoforou Kyriacou as a director on 6 July 2021
28 Jul 2021 AD01 Registered office address changed from 85 Lyme Farm Road London SE12 8JQ England to International House 12 Constance Street London E16 2DQ on 28 July 2021
06 Jul 2021 AA Micro company accounts made up to 30 November 2020
25 May 2021 DISS40 Compulsory strike-off action has been discontinued
24 May 2021 CS01 Confirmation statement made on 7 November 2020 with updates
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2020 TM01 Termination of appointment of Paul Andrew Rigby as a director on 31 July 2020
23 Jul 2020 AP01 Appointment of Mr Nico Lazari as a director on 23 July 2020
08 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted