MARMINLO CONTRACTING LTD

Office A Harewood House 2-6 Rochdale Road Office A Harewood House 2-6 Rochdale Road, Manchester, M24 6DP, England
StatusDISSOLVED
Company No.10619197
CategoryPrivate Limited Company
Incorporated14 Feb 2017
Age7 years, 4 months, 1 day
JurisdictionEngland Wales
Dissolution28 Jun 2022
Years1 year, 11 months, 17 days

SUMMARY

MARMINLO CONTRACTING LTD is an dissolved private limited company with number 10619197. It was incorporated 7 years, 4 months, 1 day ago, on 14 February 2017 and it was dissolved 1 year, 11 months, 17 days ago, on 28 June 2022. The company address is Office A Harewood House 2-6 Rochdale Road Office A Harewood House 2-6 Rochdale Road, Manchester, M24 6DP, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2018

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marisa Ramos

Notification date: 2017-04-06

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Marisa Ramos

Change date: 2017-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Address

Type: AD01

Old address: Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD

Change date: 2017-07-17

New address: Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marisa Ramos

Appointment date: 2017-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Katie-Ann Davies

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Address

Type: AD01

Old address: 17 Commercial Street Glyncorrwg Port Talbot SA13 3BG United Kingdom

Change date: 2017-03-31

New address: Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD

Documents

View document PDF

Incorporation company

Date: 14 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BY OLIVIA WHITE LTD.

332 UPPER RICHMOND ROAD,LONDON,SW15 6TL

Number:10935606
Status:ACTIVE
Category:Private Limited Company

MONGAS TRADING LIMITED

1ST FLOOR,SOUTHALL,UB1 1QB

Number:04424365
Status:ACTIVE
Category:Private Limited Company

PROCUREMENT EXCELLENCE LIMITED

LUDWELL HOUSE,CHERTSEY,KT16 9BQ

Number:05016258
Status:ACTIVE
Category:Private Limited Company

R.P.JERMY LIMITED

NUMBER SIXTY ONE,LOWESTOFT,NR32 1PL

Number:00832020
Status:ACTIVE
Category:Private Limited Company

REEM PROPERTIES LLP

43 MORNINGTON ROAD,LONDON,E4 7DT

Number:OC362414
Status:ACTIVE
Category:Limited Liability Partnership

SYLVESTER MAVINDIDZE LTD

APARTMENT 21,VICTORIA AVENUE EAST,M9 7GH

Number:10141773
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