MARS PVT LTD
Status | DISSOLVED |
Company No. | 07382235 |
Category | Private Limited Company |
Incorporated | 21 Sep 2010 |
Age | 13 years, 7 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 25 Apr 2021 |
Years | 3 years, 9 days |
SUMMARY
MARS PVT LTD is an dissolved private limited company with number 07382235. It was incorporated 13 years, 7 months, 13 days ago, on 21 September 2010 and it was dissolved 3 years, 9 days ago, on 25 April 2021. The company address is 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 25 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary declaration of solvency
Date: 06 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-21
Documents
Change account reference date company previous shortened
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Accounts
Type: AA01
New date: 2020-02-21
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 20 Feb 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-10
Documents
Termination director company with name termination date
Date: 20 Feb 2020
Action Date: 10 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rubal Jain
Termination date: 2020-02-10
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change to a person with significant control
Date: 24 Oct 2019
Action Date: 24 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Vishal Jain
Change date: 2019-10-24
Documents
Change person director company with change date
Date: 24 Oct 2019
Action Date: 24 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Vishal Jain
Change date: 2019-10-24
Documents
Change person director company with change date
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-10
Officer name: Mr Vishal Jain
Documents
Change person director company with change date
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-10
Officer name: Mrs Rubal Jain
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Address
Type: AD01
Old address: International House 12 Constance Street London E16 2DQ United Kingdom
Change date: 2019-10-10
New address: 27 Old Gloucester Street London WC1N 3AX
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Accounts with accounts type micro entity
Date: 06 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2018
Action Date: 16 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-16
Old address: 17 Milman Close Pinner Middlesex HA5 3LF
New address: International House 12 Constance Street London E16 2DQ
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Accounts with accounts type micro entity
Date: 30 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Appoint person director company with name date
Date: 07 Nov 2016
Action Date: 06 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rubal Jain
Appointment date: 2016-11-06
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 21 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-21
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 21 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-21
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Change registered office address company with date old address
Date: 23 Apr 2013
Action Date: 23 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-23
Old address: 81 Ash Walk Wembley Middlesex HA0 3QW
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Change registered office address company with date old address
Date: 05 Jul 2012
Action Date: 05 Jul 2012
Category: Address
Type: AD01
Old address: Apartment 6 50 West Street Sheffield South Yorkshire S1 4EX
Change date: 2012-07-05
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2011
Action Date: 21 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-21
Documents
Change person director company with change date
Date: 06 Oct 2011
Action Date: 20 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-20
Officer name: Mr Vishal Jain
Documents
Change registered office address company with date old address
Date: 22 Aug 2011
Action Date: 22 Aug 2011
Category: Address
Type: AD01
Old address: 28 York Street Altrincham WA15 9QH England
Change date: 2011-08-22
Documents
Some Companies
2 COBDEN MEWS,WIMBLEDON,SW19 1RH
Number: | 09520755 |
Status: | ACTIVE |
Category: | Private Limited Company |
LENHAM STORAGE (SOUTHERN) LIMITED
ASHCOMBE HOUSE,LEATHERHEAD,KT22 8DY
Number: | 00874230 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER CHANGE CONSULTANCY LTD
6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ
Number: | SC411489 |
Status: | ACTIVE |
Category: | Private Limited Company |
151 SPRING BANK,HULL,HU3 1BN
Number: | 10448887 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
VERNON HOUSE,HUDDERSFIELD,HD1 5LS
Number: | OC357578 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SHERWOOD HOUSE,NOTTINGHAM,NG7 6LB
Number: | 10381838 |
Status: | ACTIVE |
Category: | Private Limited Company |