Advanced company searchLink opens in new window

MARTI OSMOND LIMITED

Company number 06042454

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)
13 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
22 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 18 September 2018
13 Nov 2019 LIQ13 Return of final meeting in a members' voluntary winding up
05 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 18 September 2019
07 Nov 2017 TM01 Termination of appointment of Marta Osmond as a director on 1 November 2017
20 Oct 2017 AD01 Registered office address changed from Northover House 132a Bournemouth Road Chandlers Ford Eastleigh Hants SO53 3AL to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 20 October 2017
16 Oct 2017 AA Unaudited abridged accounts made up to 31 January 2017
13 Oct 2017 600 Appointment of a voluntary liquidator
13 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-19
13 Oct 2017 LIQ01 Declaration of solvency
10 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
05 Jul 2016 AA Total exemption small company accounts made up to 31 January 2016
05 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
05 Jan 2016 AD01 Registered office address changed from Unit 1 Leylands Farm Business Park Nobs Crook Colden Common Winchester Hampshire SO21 1th to Northover House 132a Bournemouth Road Chandlers Ford Eastleigh Hants SO53 3AL on 5 January 2016
28 May 2015 AA Total exemption small company accounts made up to 31 January 2015
05 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
27 Mar 2014 AA Total exemption small company accounts made up to 31 January 2014
29 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
29 Apr 2013 AA Total exemption small company accounts made up to 31 January 2013
06 Feb 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
24 Apr 2012 AA Total exemption small company accounts made up to 31 January 2012
14 Mar 2012 CERTNM Company name changed apollonia dental agency LIMITED\certificate issued on 14/03/12
  • RES15 ‐ Change company name resolution on 2012-03-14
  • NM01 ‐ Change of name by resolution
19 Jan 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
07 Jun 2011 AA Total exemption small company accounts made up to 31 January 2011
02 Feb 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders