MARZAL CO UK, LIMITED
Company Documents
Date | Description |
---|---|
24/04/2424 April 2024 | Total exemption full accounts made up to 2022-10-31 |
19/04/2419 April 2024 | Certificate of change of name |
06/01/246 January 2024 | Compulsory strike-off action has been discontinued |
06/01/246 January 2024 | Compulsory strike-off action has been discontinued |
05/01/245 January 2024 | Confirmation statement made on 2023-10-14 with no updates |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | Cessation of Virkin, Llc as a person with significant control on 2018-10-15 |
02/01/242 January 2024 | Notification of Nydia Veronica Limon Garcia as a person with significant control on 2018-10-15 |
02/01/242 January 2024 | Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 73 Cornhill London EC3V 3QQ on 2024-01-02 |
02/01/242 January 2024 | Cessation of Arkitroxz, Llc as a person with significant control on 2018-10-15 |
02/01/242 January 2024 | Notification of Mario Sergio Ramirez Zablah as a person with significant control on 2018-10-15 |
17/11/2317 November 2023 | Termination of appointment of Vistra Cosec Limited as a secretary on 2023-08-21 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
21/03/2321 March 2023 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2023-03-21 |
05/01/235 January 2023 | Total exemption full accounts made up to 2021-10-31 |
23/12/2223 December 2022 | Confirmation statement made on 2022-10-14 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/01/225 January 2022 | Compulsory strike-off action has been discontinued |
05/01/225 January 2022 | Compulsory strike-off action has been discontinued |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
30/12/2130 December 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-14 with updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/07/2023 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NYDIA VERONICA LIMON GARCIA / 23/07/2020 |
23/07/2023 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO SERGIO RAMIREZ ZABLAH / 23/07/2020 |
23/07/2023 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA ANGELA RAMIREZ ZABLAH LIMON / 23/07/2020 |
23/07/2023 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO SERGIO RAMIREZ ZABLAH LIMON / 23/07/2020 |
23/07/2023 July 2020 | CORPORATE SECRETARY APPOINTED VISTRA COSEC LIMITED |
23/07/2023 July 2020 | REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/10/1815 October 2018 | 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