MAROQUINERIE DELVAUX UK LIMITED
Status | DISSOLVED |
Company No. | 08983729 |
Category | Private Limited Company |
Incorporated | 08 Apr 2014 |
Age | 10 years, 1 month, 27 days |
Jurisdiction | England Wales |
Dissolution | 19 Mar 2024 |
Years | 2 months, 17 days |
SUMMARY
MAROQUINERIE DELVAUX UK LIMITED is an dissolved private limited company with number 08983729. It was incorporated 10 years, 1 month, 27 days ago, on 08 April 2014 and it was dissolved 2 months, 17 days ago, on 19 March 2024. The company address is 15 Hill Street, London, W1J 5QT, England.
Company Fillings
Gazette dissolved voluntary
Date: 19 Mar 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Dec 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 26 May 2023
Action Date: 08 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-08
Documents
Move registers to sail company with new address
Date: 04 Apr 2023
Category: Address
Type: AD03
New address: 296 Regent Street Walmar House London W1B 3AP
Documents
Change sail address company with old address new address
Date: 04 Apr 2023
Category: Address
Type: AD02
Old address: 296 Regent Street Walmar House London W1B 3AP England
New address: 296 Regent Street Walmar House London W1B 3AP
Documents
Change sail address company with new address
Date: 04 Apr 2023
Category: Address
Type: AD02
New address: 296 Regent Street Walmar House London W1B 3AP
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2023
Action Date: 03 Apr 2023
Category: Address
Type: AD01
New address: 15 Hill Street London W1J 5QT
Change date: 2023-04-03
Old address: 15 Hill Street 15 Hill Street London W1J 5QT England
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2023
Action Date: 03 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-03
New address: 15 Hill Street 15 Hill Street London W1J 5QT
Old address: Mazars 30 Old Bailey London EC4M 7AU United Kingdom
Documents
Accounts with accounts type full
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Capital allotment shares
Date: 29 Mar 2023
Action Date: 22 Mar 2023
Category: Capital
Type: SH01
Capital : 20,010,000 GBP
Date: 2023-03-22
Documents
Appoint person secretary company with name date
Date: 07 Feb 2023
Action Date: 23 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Rupert Brooks
Appointment date: 2023-01-23
Documents
Appoint person director company with name date
Date: 07 Feb 2023
Action Date: 23 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary John Stevenson
Appointment date: 2023-01-23
Documents
Appoint person director company with name date
Date: 07 Feb 2023
Action Date: 23 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-23
Officer name: Mr Rupert John Brooks
Documents
Change registered office address company with date old address new address
Date: 05 May 2022
Action Date: 05 May 2022
Category: Address
Type: AD01
Change date: 2022-05-05
New address: Mazars 30 Old Bailey London EC4M 7AU
Old address: Tower Bridge House St Katharine's Way London E1W 1DD
Documents
Confirmation statement with no updates
Date: 08 Apr 2022
Action Date: 08 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-08
Documents
Change account reference date company current extended
Date: 17 Nov 2021
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2021-12-31
New date: 2022-03-31
Documents
Termination director company with name termination date
Date: 17 Nov 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Markus Franz Ludwig Probst
Termination date: 2021-09-30
Documents
Accounts with accounts type small
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2021
Action Date: 08 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-08
Documents
Change person director company with change date
Date: 14 Apr 2021
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-31
Officer name: Mr Gregoire Edouard Bedoret
Documents
Accounts with accounts type full
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 14 Sep 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Markus Franz Ludwig Probst
Appointment date: 2020-07-31
Documents
Termination director company with name termination date
Date: 31 Jul 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-31
Officer name: Gavin Prosper Estella Celen
Documents
Appoint person director company with name date
Date: 31 Jul 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-31
Officer name: Mr Gregoire Edouard Bedoret
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-08
Documents
Accounts with accounts type small
Date: 03 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 May 2019
Action Date: 08 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-08
Documents
Notification of a person with significant control statement
Date: 17 May 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 16 May 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: William Kwok Lun Fung
Cessation date: 2016-04-06
Documents
Accounts with accounts type small
Date: 04 Dec 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 24 May 2018
Action Date: 18 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Markus Franz Ludwig Probst
Termination date: 2018-05-18
Documents
Confirmation statement with no updates
Date: 12 Apr 2018
Action Date: 08 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-08
Documents
Change person director company with change date
Date: 11 Apr 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Markus Franz Ludwig Probst
Change date: 2018-04-06
Documents
Accounts with accounts type small
Date: 28 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-08
Documents
Accounts with accounts type full
Date: 31 Aug 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: 10 May 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Accounts with accounts type full
Date: 02 Oct 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: 14 Apr 2015
Action Date: 08 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-08
Documents
Change account reference date company current shortened
Date: 06 Nov 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2014
Action Date: 06 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-06
Old address: 179 Great Portland Street London W1W 5LS England
New address: Tower Bridge House St Katharine's Way London E1W 1DD
Documents
Some Companies
OPTIMA STAINLESS HAMLIN WAY,KING'S LYNN,PE30 4NG
Number: | 11576451 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARTER ROOFING SOLUTIONS LIMITED
370 TONBRIDGE ROAD,TONBRIDGE,TN12 5LE
Number: | 07684371 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 GRACE REYNOLDS WALK,CAMBERLEY,GU15 3SN
Number: | 11450592 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 STEELE'S ROAD,,NW3 4RE
Number: | 02288556 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9 PAVILIONS SHOPPING CENTRE,WALTHAM CROSS,EN8 7BZ
Number: | 11289673 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FAMILY WEALTH COMPANY LIMITED
21A CHURCH STREET,DEEPING ST JAMES,PE6 8HF
Number: | 09658484 |
Status: | ACTIVE |
Category: | Private Limited Company |