MARCIAN ARA LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 Compulsory strike-off action has been discontinued

View Document

25/03/2525 March 2025 Compulsory strike-off action has been discontinued

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-10-24

View Document

20/01/2520 January 2025 Registered office address changed from 54 Cubbington Road Coventry CV6 7BN England to 184 Stoney Stanton Road Coventry CV1 4FN on 2025-01-20

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

24/10/2424 October 2024 Annual accounts for year ending 24 Oct 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2023-10-27 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-10-31

View Document

11/04/2311 April 2023 Termination of appointment of Danut Sterparu as a director on 2023-04-11

View Document

11/04/2311 April 2023 Appointment of Mr Razvan Andrei Aferaritei as a director on 2023-04-11

View Document

15/03/2315 March 2023 Director's details changed for Mr Danut Radu on 2023-03-15

View Document

02/02/232 February 2023 Compulsory strike-off action has been discontinued

View Document

02/02/232 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Confirmation statement made on 2022-10-27 with no updates

View Document

31/01/2331 January 2023 Appointment of Mr Danut Radu as a director on 2023-01-18

View Document

31/01/2331 January 2023 Termination of appointment of Razvan Andrei Aferaritei as a director on 2022-08-01

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

03/12/223 December 2022 Registered office address changed from 184 Stoney Stanton Road Coventry CV1 4FN England to 54 Cubbington Road Coventry CV6 7BN on 2022-12-03

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Register(s) moved to registered inspection location 19 Northcroft Road London W13 9SR

View Document

24/10/2224 October 2022 Register inspection address has been changed to 19 Northcroft Road London W13 9SR

View Document

24/10/2224 October 2022 Notification of Vasile Alexandru Barbu as a person with significant control on 2022-05-02

View Document

24/10/2224 October 2022 Cessation of Razvan Andrei Aferaritei as a person with significant control on 2022-05-02

View Document

16/02/2216 February 2022 Registered office address changed from 59 Freeman Street Coventry CV6 5FF United Kingdom to 184 Stoney Stanton Road Coventry CV1 4FN on 2022-02-16

View Document

14/02/2214 February 2022 Confirmation statement made on 2021-10-27 with no updates

View Document

08/02/228 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 Compulsory strike-off action has been discontinued

View Document

07/02/227 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/01/2128 January 2021 CESSATION OF SIMONA CRISTINA MARCIAN AS A PSC

View Document

28/01/2128 January 2021 DIRECTOR APPOINTED MR RAZVAN ANDREI AFERARITEI

View Document

28/01/2128 January 2021 APPOINTMENT TERMINATED, DIRECTOR SIMONA MARCIAN

View Document

28/01/2128 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/06/2012 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAZVAN ANDREI AFERARITEI

View Document

28/10/1928 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company