- Company Overview for MARASTISH LTD (13050511)
- Filing history for MARASTISH LTD (13050511)
- People for MARASTISH LTD (13050511)
- More for MARASTISH LTD (13050511)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Oct 2022 | AA | Micro company accounts made up to 5 April 2022 | |
30 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Aug 2022 | DS01 | Application to strike the company off the register | |
13 May 2022 | AD01 | Registered office address changed from 33 Elm Street Colne BB8 0RQ United Kingdom to Suite 1 Fielden House 41 Rochdale Road Todmorden OL14 6LD on 13 May 2022 | |
14 Dec 2021 | CS01 | Confirmation statement made on 29 November 2021 with updates | |
29 Sep 2021 | AA | Micro company accounts made up to 5 April 2021 | |
13 Aug 2021 | AD01 | Registered office address changed from 31 Stanley Street Colne BB8 9DD United Kingdom to 33 Elm Street Colne BB8 0RQ on 13 August 2021 | |
10 Apr 2021 | AA01 | Previous accounting period shortened from 30 November 2021 to 5 April 2021 | |
26 Feb 2021 | PSC07 | Cessation of Bobbie Britchford as a person with significant control on 20 January 2021 | |
25 Feb 2021 | PSC01 | Notification of Lerio Dacuba as a person with significant control on 20 January 2021 | |
11 Feb 2021 | TM01 | Termination of appointment of Bobbie Britchford as a director on 20 January 2021 | |
10 Feb 2021 | AP01 | Appointment of Mrs Lerio Dacuba as a director on 20 January 2021 | |
03 Feb 2021 | AD01 | Registered office address changed from 28 Southwark Path Basildon SS14 3QN England to 31 Stanley Street Colne BB8 9DD on 3 February 2021 | |
30 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-30
|