Download leads from Nexok and grow your business. Find out more

Marila Limited

Documents

Total Documents94
Total Pages414

Filing History

4 September 2018Final Gazette dissolved via voluntary strike-off
19 June 2018First Gazette notice for voluntary strike-off
7 June 2018Application to strike the company off the register
12 September 2017Confirmation statement made on 30 August 2017 with no updates
12 September 2017Confirmation statement made on 30 August 2017 with no updates
31 May 2017Total exemption small company accounts made up to 31 August 2016
31 May 2017Total exemption small company accounts made up to 31 August 2016
12 September 2016Confirmation statement made on 30 August 2016 with updates
12 September 2016Confirmation statement made on 30 August 2016 with updates
31 May 2016Total exemption small company accounts made up to 31 August 2015
31 May 2016Total exemption small company accounts made up to 31 August 2015
24 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
24 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
27 June 2015Total exemption small company accounts made up to 31 August 2014
27 June 2015Total exemption small company accounts made up to 31 August 2014
4 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
4 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
15 May 2014Total exemption small company accounts made up to 31 August 2013
15 May 2014Total exemption small company accounts made up to 31 August 2013
16 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
16 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
7 June 2013Total exemption small company accounts made up to 31 August 2012
7 June 2013Total exemption small company accounts made up to 31 August 2012
18 September 2012Register inspection address has been changed from The Old Chapel Butchers Row Ely Cambridgeshire CB7 4NA United Kingdom
18 September 2012Annual return made up to 30 August 2012 with a full list of shareholders
18 September 2012Register inspection address has been changed from The Old Chapel Butchers Row Ely Cambridgeshire CB7 4NA United Kingdom
18 September 2012Annual return made up to 30 August 2012 with a full list of shareholders
31 May 2012Total exemption small company accounts made up to 31 August 2011
31 May 2012Total exemption small company accounts made up to 31 August 2011
5 September 2011Annual return made up to 30 August 2011 with a full list of shareholders
5 September 2011Annual return made up to 30 August 2011 with a full list of shareholders
28 April 2011Registered office address changed from Strawberry House Mill Rigg Upwell Wisbech Cambridgeshire PE14 9DR United Kingdom on 28 April 2011
28 April 2011Registered office address changed from Strawberry House Mill Rigg Upwell Wisbech Cambridgeshire PE14 9DR United Kingdom on 28 April 2011
10 March 2011Total exemption small company accounts made up to 31 August 2010
10 March 2011Total exemption small company accounts made up to 31 August 2010
8 December 2010Register(s) moved to registered inspection location
8 December 2010Annual return made up to 30 August 2010 with a full list of shareholders
8 December 2010Annual return made up to 30 August 2010 with a full list of shareholders
8 December 2010Register(s) moved to registered inspection location
7 December 2010Register inspection address has been changed
7 December 2010Director's details changed for Laurence Geoffrey Wyatt on 30 August 2010
7 December 2010Director's details changed for Laurence Geoffrey Wyatt on 30 August 2010
7 December 2010Registered office address changed from Marila House Camel Road Littleport Ely Cambridgeshire CB6 1PU on 7 December 2010
7 December 2010Registered office address changed from Marila House Camel Road Littleport Ely Cambridgeshire CB6 1PU on 7 December 2010
7 December 2010Registered office address changed from Marila House Camel Road Littleport Ely Cambridgeshire CB6 1PU on 7 December 2010
7 December 2010Register inspection address has been changed
29 May 2010Total exemption small company accounts made up to 31 August 2009
29 May 2010Total exemption small company accounts made up to 31 August 2009
21 September 2009Return made up to 30/08/09; full list of members
21 September 2009Return made up to 30/08/09; full list of members
6 July 2009Total exemption small company accounts made up to 31 August 2008
6 July 2009Total exemption small company accounts made up to 31 August 2008
10 September 2008Return made up to 30/08/08; full list of members
10 September 2008Return made up to 30/08/08; full list of members
4 July 2008Director appointed frances catherine smith
4 July 2008Director appointed frances catherine smith
27 May 2008Total exemption small company accounts made up to 31 August 2007
27 May 2008Total exemption small company accounts made up to 31 August 2007
27 September 2007Return made up to 30/08/07; full list of members
27 September 2007Return made up to 30/08/07; full list of members
22 March 2007Total exemption small company accounts made up to 31 August 2006
22 March 2007Total exemption small company accounts made up to 31 August 2006
26 September 2006Return made up to 30/08/06; full list of members
26 September 2006Return made up to 30/08/06; full list of members
8 March 2006Total exemption small company accounts made up to 31 August 2005
8 March 2006Total exemption small company accounts made up to 31 August 2005
19 September 2005Return made up to 30/08/05; full list of members
19 September 2005Return made up to 30/08/05; full list of members
3 May 2005Total exemption small company accounts made up to 31 August 2004
3 May 2005Total exemption small company accounts made up to 31 August 2004
7 September 2004Return made up to 30/08/04; full list of members
7 September 2004Return made up to 30/08/04; full list of members
5 March 2004Total exemption small company accounts made up to 31 August 2003
5 March 2004Total exemption small company accounts made up to 31 August 2003
22 September 2003Return made up to 30/08/03; full list of members
  • 363(287) ‐ Registered office changed on 22/09/03
22 September 2003Return made up to 30/08/03; full list of members
  • 363(287) ‐ Registered office changed on 22/09/03
14 June 2003Total exemption small company accounts made up to 31 August 2002
14 June 2003Total exemption small company accounts made up to 31 August 2002
21 November 2002Return made up to 30/08/02; full list of members
21 November 2002Return made up to 30/08/02; full list of members
18 December 2001Particulars of mortgage/charge
18 December 2001Particulars of mortgage/charge
11 October 2001New secretary appointed
11 October 2001New director appointed
11 October 2001Registered office changed on 11/10/01 from: 2 high street penydarren merthyr tydfil CF47 9AH
11 October 2001New secretary appointed
11 October 2001Registered office changed on 11/10/01 from: 2 high street penydarren merthyr tydfil CF47 9AH
11 October 2001New director appointed
24 September 2001Secretary resigned
24 September 2001Director resigned
24 September 2001Secretary resigned
24 September 2001Director resigned
30 August 2001Incorporation
30 August 2001Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed