MAVRIC LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 Application to strike the company off the register

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Registered office address changed from Environment House Union Road Nottingham NG3 1FH England to Environment House 1 st Marks Street Nottingham NG3 1DE on 2023-04-05

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

03/04/233 April 2023 Notification of Phool Kumari as a person with significant control on 2022-12-20

View Document

03/04/233 April 2023 Cessation of Anil Puri as a person with significant control on 2022-12-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Micro company accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

26/11/1826 November 2018 20/11/18 STATEMENT OF CAPITAL GBP 22000

View Document

19/07/1819 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY KATHERINE BERNADETTE MCGOWAN

View Document

19/07/1819 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANIL PURI

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY KATHLEEN BERNADETTE MCGOWAN

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHU RAM PURI

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANIL PURI

View Document

18/07/1818 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/07/2018

View Document

09/07/189 July 2018 SECOND FILED SH01 - 28/03/18 STATEMENT OF CAPITAL GBP 2000

View Document

28/03/1828 March 2018 CORPORATE SECRETARY APPOINTED M.M. SECRETARIAT LIMITED

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM HIGH TREES FOXWOOD LANE WOODBOROUGH NOTTINGHAM NG14 6ED UNITED KINGDOM

View Document

28/03/1828 March 2018 28/03/18 STATEMENT OF CAPITAL GBP 1000

View Document

21/03/1821 March 2018 COMPANY NAME CHANGED MAVRIK LIMITED CERTIFICATE ISSUED ON 21/03/18

View Document

21/03/1821 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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