Advanced company searchLink opens in new window

MARCELINUS INTERIORS LTD

Company number 08498503

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)
14 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
29 May 2021 AA Micro company accounts made up to 30 April 2020
29 May 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
27 May 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
13 May 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
21 Aug 2018 PSC01 Notification of Marcelinus Chinweuba Egwumba as a person with significant control on 10 August 2018
09 Aug 2018 AD01 Registered office address changed from 88 Rochdale Road London SE2 0XB to 29 Portmeadow Walk London SE2 9UL on 9 August 2018
24 May 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
16 Mar 2018 AA Micro company accounts made up to 30 April 2017
07 Aug 2017 TM01 Termination of appointment of Michaela Labudova as a director on 7 August 2017
12 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2017 CS01 Confirmation statement made on 22 April 2017 with updates
25 Feb 2017 AA Accounts for a dormant company made up to 30 April 2016
30 Apr 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-30
  • GBP 5,000
13 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
28 Sep 2015 AP01 Appointment of Mrs Michaela Labudova as a director on 22 April 2013
28 Jun 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 5,000
28 Jun 2015 CH01 Director's details changed for Marcelinus Chinweuba Egwumba on 1 April 2015
28 Jun 2015 AD01 Registered office address changed from 23 st. Katherines Road Erith Kent DA18 4DS to 88 Rochdale Road London SE2 0XB on 28 June 2015
11 May 2014 AA Accounts for a dormant company made up to 30 April 2014
11 May 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-11
  • GBP 5,000