Advanced company searchLink opens in new window

MARUL COMPANY LIMITED

Company number 10715473

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)
08 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2021 DS01 Application to strike the company off the register
07 Jun 2021 PSC02 Notification of Hawi Limited as a person with significant control on 2 December 2019
14 May 2021 PSC07 Cessation of Hawi Limited as a person with significant control on 14 May 2021
13 May 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
13 May 2021 AA Micro company accounts made up to 30 April 2020
07 May 2020 CS01 Confirmation statement made on 6 April 2020 with updates
07 May 2020 AD01 Registered office address changed from 63 High Street Orpington Greater London BR6 0JF England to Hamilton House Mabledon Place London WC1H 9BB on 7 May 2020
10 Dec 2019 PSC07 Cessation of Yuan Yuan Zou as a person with significant control on 10 December 2019
10 Dec 2019 PSC01 Notification of Chenguang Jiang as a person with significant control on 10 December 2019
02 Dec 2019 PSC02 Notification of Hawi Limited as a person with significant control on 2 December 2019
03 May 2019 AA Accounts for a dormant company made up to 30 April 2019
16 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
29 Jun 2018 AD01 Registered office address changed from PO Box BR6 0JF 63 High Street Orpington Greater London BR6 0JF United Kingdom to 63 High Street Orpington Greater London BR6 0JF on 29 June 2018
29 Jun 2018 AD01 Registered office address changed from Top Floor 1 London Road Arundel West Sussex BN18 9BH United Kingdom to PO Box BR6 0JF 63 High Street Orpington Greater London BR6 0JF on 29 June 2018
01 May 2018 AA Accounts for a dormant company made up to 30 April 2018
12 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
08 Aug 2017 CH01 Director's details changed for Miss Yuan Yuan Zou on 17 July 2017
08 Aug 2017 AD01 Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Top Floor 1 London Road Arundel West Sussex BN18 9BH on 8 August 2017
07 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-07
  • GBP 1,000