Advanced company searchLink opens in new window

MARASTISH LTD

Company number 13050511

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted