Advanced company searchLink opens in new window

MARDIN & MARAS LIMITED

Company number 08059225

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-02
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100