MARIUPOL INVESTMENT GROUP LIMITED
Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Cessation of Taras Polishchuk as a person with significant control on 2025-07-10 |
04/09/254 September 2025 New | Notification of Platinum Trading Limited Liability Company as a person with significant control on 2025-07-10 |
10/06/2510 June 2025 | Amended micro company accounts made up to 2024-02-28 |
08/02/258 February 2025 | Compulsory strike-off action has been discontinued |
08/02/258 February 2025 | Compulsory strike-off action has been discontinued |
07/02/257 February 2025 | Appointment of Mr Jonathan Betito as a director on 2024-11-29 |
07/02/257 February 2025 | Micro company accounts made up to 2024-02-28 |
07/02/257 February 2025 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT to 32 Willoughby Road London N8 0JG on 2025-02-07 |
07/02/257 February 2025 | Confirmation statement made on 2024-11-19 with no updates |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | Termination of appointment of Elizabeth Penelope Westhead as a director on 2024-11-29 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
20/12/2320 December 2023 | Micro company accounts made up to 2023-02-28 |
20/11/2320 November 2023 | Confirmation statement made on 2023-11-19 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
04/01/234 January 2023 | Micro company accounts made up to 2022-02-28 |
01/12/221 December 2022 | Cessation of Chantelle Carol-Ann Boyd as a person with significant control on 2022-11-19 |
01/12/221 December 2022 | Cessation of Leila Hanako Abdoolcader Pillonel as a person with significant control on 2022-11-19 |
01/12/221 December 2022 | Confirmation statement made on 2022-11-19 with updates |
01/12/221 December 2022 | Notification of Taras Polishchuk as a person with significant control on 2022-11-19 |
01/12/221 December 2022 | Cessation of Oleh Ivaniushenko as a person with significant control on 2022-11-19 |
01/03/221 March 2022 | Registered office address changed from Unit 193001 2nd Floor 6 Market Place London Fitzrovia W1W 8AF United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2022-03-01 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
26/01/2226 January 2022 | Termination of appointment of Benjamin Jesse Samuel Lawton as a director on 2022-01-26 |
26/01/2226 January 2022 | Appointment of Elizabeth Penelope Westhead as a director on 2022-01-21 |
17/12/2117 December 2021 | Second filing of Confirmation Statement dated 2021-11-19 |
16/12/2116 December 2021 | Notification of Chantelle Carol-Ann Boyd as a person with significant control on 2021-12-08 |
16/12/2116 December 2021 | Notification of Oleh Ivaniushenko as a person with significant control on 2021-12-08 |
16/12/2116 December 2021 | Notification of Leila Hanako Abdoolcader Pillonel as a person with significant control on 2021-12-08 |
16/12/2116 December 2021 | Cessation of Svitlana Savchuk as a person with significant control on 2021-12-08 |
19/11/2119 November 2021 | Confirmation statement made on 2021-11-19 with updates |
07/10/217 October 2021 | Confirmation statement made on 2021-10-07 with updates |
13/07/2113 July 2021 | 30/06/21 STATEMENT OF CAPITAL GBP 28546 |
13/07/2113 July 2021 | CONFIRMATION STATEMENT MADE ON 13/07/21, WITH UPDATES |
25/02/2125 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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