- Company Overview for MARDIN & MARAS LIMITED (08059225)
- Filing history for MARDIN & MARAS LIMITED (08059225)
- People for MARDIN & MARAS LIMITED (08059225)
- Insolvency for MARDIN & MARAS LIMITED (08059225)
- More for MARDIN & MARAS LIMITED (08059225)
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) |
---|---|---|---|
31 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Dec 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 1 September 2020 | |
10 Sep 2019 | AD01 | Registered office address changed from 81 Dereham Road Norwich Norfolk NR2 4HT to 601 High Road Leytonstone London E11 4PA on 10 September 2019 | |
09 Sep 2019 | LIQ02 | Statement of affairs | |
09 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
09 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
21 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
27 Feb 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
08 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
02 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
07 Jul 2014 | CH01 | Director's details changed for Mr Huseyin Gozel on 23 June 2014 | |
23 Jun 2014 | AP01 | Appointment of Mr Huseyin Gozel as a director | |
23 Jun 2014 | TM01 | Termination of appointment of Abdulhalim Ekin as a director | |
12 May 2014 | AR01 | Annual return made up to 4 May 2014 with full list of shareholders | |
21 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
09 May 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders | |
27 Sep 2012 | AD01 | Registered office address changed from 834 Hertford Road Enfield Middlesex EN3 6UE England on 27 September 2012 | |
14 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 5 May 2012
|