MARBER INDUSTRIES LTD
Status | DISSOLVED |
Company No. | 08058790 |
Category | Private Limited Company |
Incorporated | 04 May 2012 |
Age | 12 years, 26 days |
Jurisdiction | England Wales |
Dissolution | 10 Oct 2023 |
Years | 7 months, 20 days |
SUMMARY
MARBER INDUSTRIES LTD is an dissolved private limited company with number 08058790. It was incorporated 12 years, 26 days ago, on 04 May 2012 and it was dissolved 7 months, 20 days ago, on 10 October 2023. The company address is 48 Queen Anne Street, London, W1G 9JJ.
Company Fillings
Accounts with accounts type total exemption full
Date: 07 Jun 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 18 May 2022
Action Date: 04 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-04
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 04 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-04
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Appoint person director company with name date
Date: 28 Jul 2020
Action Date: 27 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-27
Officer name: Mr. Alexander Boyko
Documents
Termination director company with name termination date
Date: 28 Jul 2020
Action Date: 27 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geraldine Marie Petre-Guest
Termination date: 2020-07-27
Documents
Confirmation statement with no updates
Date: 07 May 2020
Action Date: 04 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-04
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 17 May 2019
Action Date: 04 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-04
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 07 May 2018
Action Date: 04 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-04
Documents
Appoint person director company with name date
Date: 26 Mar 2018
Action Date: 23 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Geraldine Marie Petre-Guest
Appointment date: 2018-03-23
Documents
Termination director company with name termination date
Date: 23 Mar 2018
Action Date: 23 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-23
Officer name: Edward Petre-Mears
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 04 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-04
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2016
Action Date: 04 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-04
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change account reference date company previous shortened
Date: 24 Feb 2016
Action Date: 30 May 2015
Category: Accounts
Type: AA01
Made up date: 2015-05-31
New date: 2015-05-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 04 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-04
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 04 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-04
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2013
Action Date: 04 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-04
Documents
Termination director company with name
Date: 16 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Petre-Mears
Documents
Some Companies
UNIT 3 WYVERN HOUSE OLD FORGE BUSINESS PARK,SHEFFIELD,S2 4HG
Number: | 09021758 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 BALLARDS LANE,LONDON,N3 1XW
Number: | 04373126 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 10057921 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
30 WOODTHORPE AVENUE,LOUGHBOROUGH,LE11 2NE
Number: | 07666619 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 DUDHOPE CRESCENT ROAD,DUNDEE,DD1 5RR
Number: | SC138283 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 HAWTHORN ROAD,LONDON,N18 1EZ
Number: | 09284819 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |