MAROTIRI PRODUCTIONS LIMITED

5th Floor 104 Oxford Street, London, W1D 1LP, London, United Kingdom
StatusDISSOLVED
Company No.09054569
CategoryPrivate Limited Company
Incorporated23 May 2014
Age10 years, 16 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 16 days

SUMMARY

MAROTIRI PRODUCTIONS LIMITED is an dissolved private limited company with number 09054569. It was incorporated 10 years, 16 days ago, on 23 May 2014 and it was dissolved 3 years, 8 months, 16 days ago, on 22 September 2020. The company address is 5th Floor 104 Oxford Street, London, W1D 1LP, London, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Gazette notice voluntary

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jun 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2019

Action Date: 23 May 2019

Category: Address

Type: AD01

New address: 5th Floor 104 Oxford Street London London W1D 1LP

Change date: 2019-05-23

Old address: 4th Floor, 205 Wardour Street London W1F 8ZJ England

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Jun 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 01 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2017

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-01

Officer name: Michael Ryan Flatley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Chatel Registrars Limited

Termination date: 2016-06-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-13

Officer name: Chatel Registrars Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2016

Action Date: 13 Jun 2016

Category: Address

Type: AD01

Old address: 19 Portland Place London W1B 1PX

Change date: 2016-06-13

New address: 4th Floor, 205 Wardour Street London W1F 8ZJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Incorporation company

Date: 23 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRIVERSMATE TRANSPORT LIMITED

86 PORTWAY,BANBURY,OX16 1QJ

Number:10334737
Status:ACTIVE
Category:Private Limited Company

HOLLY TRADING LIMITED

35 FIRS AVENUE,LONDON,N11 3NE

Number:11741815
Status:ACTIVE
Category:Private Limited Company

KNOWLEDGE FUSION LIMITED

17 WELLINGTON STREET,RIPLEY,DE5 3EH

Number:07556856
Status:ACTIVE
Category:Private Limited Company

METRUS HOLDINGS (UK) LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:05366021
Status:ACTIVE
Category:Private Limited Company

SQUIRE BIGGS LAW LIMITED

POOL HOUSE CORAMS,WELLINGTON,TA21 9HP

Number:11959335
Status:ACTIVE
Category:Private Limited Company

T P RAILTECH LIMITED

55A BURY OLD ROAD,MANCHESTER,M25 0FG

Number:04037047
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source