MARTA DISTRIBUTION LTD

C/O ANTONY BATTY & C0 THAMES VALLEY C/O ANTONY BATTY & C0 THAMES VALLEY, Milton Park, OX14 4RY, Oxfordshire
StatusLIQUIDATION
Company No.10703922
CategoryPrivate Limited Company
Incorporated03 Apr 2017
Age7 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

MARTA DISTRIBUTION LTD is an liquidation private limited company with number 10703922. It was incorporated 7 years, 1 month, 28 days ago, on 03 April 2017. The company address is C/O ANTONY BATTY & C0 THAMES VALLEY C/O ANTONY BATTY & C0 THAMES VALLEY, Milton Park, OX14 4RY, Oxfordshire.



Company Fillings

Change registered office address company with date old address new address

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-01

Old address: Unit 7 Brassey Close Lincoln Road Industrial Estate, Peterborough PE1 2AZ England

New address: Innovation Centre 99 Park Drive Milton Park Oxfordshire OX14 4RY

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 31 Jul 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 03 Nov 2022

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Withdrawal of the directors residential address register information from the public register

Date: 12 Apr 2022

Category: Officers

Sub Category: Register

Type: EW02

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-01

Officer name: Mrs Larisa Marta Cretu

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 02 Aug 2021

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-12

New address: Unit 7 Brassey Close Lincoln Road Industrial Estate, Peterborough PE1 2AZ

Old address: Unit 7 Brassey Close Lincoin Road Industrial Estate, Peterborough PE1 2AZ England

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Larisa Marta Cretu

Change date: 2018-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-13

Psc name: Larisa Marta Cretu

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-26

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Larisa Marta Cretu

Change date: 2017-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Address

Type: AD01

New address: Unit 7 Brassey Close Lincoin Road Industrial Estate, Peterborough PE1 2AZ

Change date: 2017-09-22

Old address: Unit 6 Brassey Close Lincoln Road Industrial Estate Peterborough PE1 2AZ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-08

Old address: 82 Lakeview Way Lakeview Way Hampton Hargate Peterborough PE7 8DQ United Kingdom

New address: Unit 6 Brassey Close Lincoln Road Industrial Estate Peterborough PE1 2AZ

Documents

View document PDF

Incorporation company

Date: 03 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIOSPHERICS LIMITED

WELSH STREET CHAMBERS,CHEPSTOW,NP6 5LN

Number:02406884
Status:LIQUIDATION
Category:Private Limited Company

BOVOSIS SERVICE LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11841363
Status:ACTIVE
Category:Private Limited Company

HORSES FOR COURSES LIMITED

BROOKLANDS,HOOK,RG27 0PD

Number:04000416
Status:ACTIVE
Category:Private Limited Company

HTB SOLUTIONS LTD

15 PIPIT LANE,WARRINGTON,WA3 6NY

Number:09264823
Status:ACTIVE
Category:Private Limited Company

JMS SUBSEA LIMITED

32 BOTHIEBRIGS DRIVE,ABERDEEN,AB12 4LA

Number:SC520124
Status:ACTIVE
Category:Private Limited Company

NATIONAL PARENTING ORGANISATION

76 ST JOHNS ROAD,TUNBRIDGE WELLS,TN4 9PH

Number:11044629
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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