Advanced company searchLink opens in new window

MARBLE FANTASY (UK) LIMITED

Company number 06787595

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)
27 Oct 2016 AA01 Previous accounting period shortened from 31 January 2016 to 30 January 2016
20 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
24 Sep 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 39,001
05 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
04 Jun 2015 SH01 Statement of capital following an allotment of shares on 15 December 2014
  • GBP 39,001
06 Oct 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
20 May 2014 AA Total exemption small company accounts made up to 31 January 2014
17 Feb 2014 AA Total exemption small company accounts made up to 31 January 2013
15 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
20 Sep 2013 AP01 Appointment of Mr Ibrahim Karagozlu as a director
20 Sep 2013 TM01 Termination of appointment of Bekir Bekir as a director
09 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
10 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
10 Jan 2012 CH01 Director's details changed for Bekir Arziz Bekir on 9 January 2012
20 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
11 Jan 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
08 Oct 2010 AD01 Registered office address changed from Unit 2 Woodside Lane Hatfield Hertfordshire AL9 6DG on 8 October 2010
08 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
03 Feb 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
03 Feb 2010 CH01 Director's details changed for Bekir Arziz Bekir on 9 January 2010
08 Feb 2009 288a Director appointed bekir arziz bekir
26 Jan 2009 287 Registered office changed on 26/01/2009 from 295 whitechapel road london E1 1BY united kingdom