GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-07-31
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, July 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, July 2020
| dissolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-05-28
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-05-28
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-05-28
filed on: 28th, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-05-28
filed on: 28th, May 2020
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2020-02-17) of a secretary
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2020-02-17
filed on: 17th, February 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Bba Fjeldco Limited, 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD. Change occurred on 2020-01-30. Company's previous address: C/O Logos Legal Services Limited Paternoster House 65 st Paul's Churchyard, 2nd Floor London EC4M 8AB England.
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2020-01-17
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2020-01-17) of a secretary
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 26th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-31
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 31st, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-31
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2017-12-17
filed on: 13th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-12-17
filed on: 13th, August 2018
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, October 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-07-31
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2016-12-31
filed on: 21st, August 2017
| accounts
|
Free Download
(10 pages)
|
AP04 |
Appointment (date: 2017-05-24) of a secretary
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-04-05
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-02-28
filed on: 5th, May 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Logos Legal Services Limited 65 st Paul's Churchyard 2nd Floor London EC4M 8AB. Change occurred on 2016-12-15. Company's previous address: 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF.
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Logos Legal Services Limited Paternoster House 65 st Paul's Churchyard, 2nd Floor London EC4M 8AB. Change occurred on 2016-12-15. Company's previous address: C/O Logos Legal Services Limited 65 st Paul's Churchyard 2nd Floor London EC4M 8AB England.
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-07-31
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to 2015-12-31
filed on: 1st, August 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2016-02-26
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, December 2015
| resolution
|
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on 2015-11-23
filed on: 25th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2014-12-31
filed on: 13th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-31
filed on: 10th, August 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2015-08-10: 125100.00 GBP
capital
|
|
AP03 |
Appointment (date: 2014-11-27) of a secretary
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2014-09-18: 125100.00 GBP
filed on: 10th, November 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-09-18: 125100.00 GBP
filed on: 10th, November 2014
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 17th, October 2014
| resolution
|
|
AP01 |
New director was appointed on 2014-09-18
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-09-18
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 24th, September 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-09-24
filed on: 24th, September 2014
| resolution
|
|
CERTNM |
Company name changed markadi LIMITEDcertificate issued on 24/09/14
filed on: 24th, September 2014
| change of name
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2015-07-31 to 2014-12-31
filed on: 19th, September 2014
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 31st, July 2014
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 2014-07-31: 1.00 GBP
capital
|
|