MARGOULIS LIMITED
Status | DISSOLVED |
Company No. | 07468401 |
Category | Private Limited Company |
Incorporated | 13 Dec 2010 |
Age | 13 years, 4 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 26 Oct 2023 |
Years | 6 months, 9 days |
SUMMARY
MARGOULIS LIMITED is an dissolved private limited company with number 07468401. It was incorporated 13 years, 4 months, 22 days ago, on 13 December 2010 and it was dissolved 6 months, 9 days ago, on 26 October 2023. The company address is The Old Bakery The Old Bakery, Tunbridge Wells, TN1 2QP, England.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 26 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary appointment of liquidator
Date: 01 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 09 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-28
Old address: W8a Knoll Business Centre Old Shoreham Road Hove BN3 7GS England
New address: The Old Bakery 90 Camden Road Tunbridge Wells TN1 2QP
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2022
Action Date: 13 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-13
Documents
Change account reference date company previous shortened
Date: 02 Dec 2022
Action Date: 31 Oct 2022
Category: Accounts
Type: AA01
Made up date: 2023-04-30
New date: 2022-10-31
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2022
Action Date: 22 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-22
New address: W8a Knoll Business Centre Old Shoreham Road Hove BN3 7GS
Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-13
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change account reference date company previous shortened
Date: 14 May 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA01
New date: 2021-04-30
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 10 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2021
Action Date: 13 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-13
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2019
Action Date: 13 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-13
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 02 Jan 2019
Action Date: 17 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander Margoulis
Change date: 2018-11-17
Documents
Change to a person with significant control
Date: 02 Jan 2019
Action Date: 17 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-17
Psc name: Mr Alexander Margoulis
Documents
Confirmation statement with no updates
Date: 13 Dec 2018
Action Date: 13 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-13
Documents
Accounts with accounts type micro entity
Date: 03 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2017
Action Date: 13 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-13
Documents
Accounts with accounts type micro entity
Date: 18 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-05
Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 13 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-13
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 13 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-13
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 13 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-13
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 07 Jul 2014
Action Date: 07 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-07
Old address: 27 Reachview Close London NW1 0TY
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2013
Action Date: 13 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-13
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 13 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-13
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2012
Action Date: 13 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-13
Documents
Change person director company with change date
Date: 13 Mar 2012
Action Date: 13 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-13
Officer name: Mr Alexander Margoulis
Documents
Change person director company with change date
Date: 19 Jan 2012
Action Date: 03 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-03
Officer name: Mr Alexander Margoulis
Documents
Change person director company with change date
Date: 19 Jan 2012
Action Date: 10 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander Margoulis
Change date: 2012-01-10
Documents
Change person director company with change date
Date: 18 Jan 2012
Action Date: 10 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander Margoulis
Change date: 2012-01-10
Documents
Change registered office address company with date old address
Date: 18 Jan 2012
Action Date: 18 Jan 2012
Category: Address
Type: AD01
Old address: 31a Sebert Road London E7 0NG United Kingdom
Change date: 2012-01-18
Documents
Some Companies
ALCHEMY ASSET MANAGEMENT LIMITED
3 DUKE OF YORK STREET 3RD FLOOR,LONDON,SW1Y 6JP
Number: | 08101539 |
Status: | ACTIVE |
Category: | Private Limited Company |
145-157 ST. JOHN STREET,LONDON,EC1V 4PW
Number: | 11760399 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE TERRACE (HILLSBOROUGH) MANAGEMENT COMPANY LIMITED
6C LISBURN STREET,HILLSBOROUGH,BT26 6AB
Number: | NI641951 |
Status: | ACTIVE |
Category: | Private Limited Company |
550 VALLEY RD,NOTTINGHAM,NG5 1JJ
Number: | 08387792 |
Status: | ACTIVE |
Category: | Private Limited Company |
LALLY DEVELOPMENTS (SCOTLAND) LTD
1 EASTGATE,WISHAW,ML2 8NL
Number: | SC599732 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 WILTON ROAD,EAST SUSSEX,TN40 1EZ
Number: | 05049368 |
Status: | ACTIVE |
Category: | Private Limited Company |