MARYLEBONE RADIOGRAPHIC SERVICES LTD

Suite 8, Fourth Floor, West World Suite 8, Fourth Floor, West World, London, W5 1DT, England
StatusDISSOLVED
Company No.08900356
CategoryPrivate Limited Company
Incorporated18 Feb 2014
Age10 years, 4 months, 22 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 9 months, 6 days

SUMMARY

MARYLEBONE RADIOGRAPHIC SERVICES LTD is an dissolved private limited company with number 08900356. It was incorporated 10 years, 4 months, 22 days ago, on 18 February 2014 and it was dissolved 3 years, 9 months, 6 days ago, on 06 October 2020. The company address is Suite 8, Fourth Floor, West World Suite 8, Fourth Floor, West World, London, W5 1DT, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 15 May 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AAMD

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-05

Old address: Suite 14 Central Chambers the Broadway London W5 2NR England

New address: Suite 8, Fourth Floor, West World West Gate London W5 1DT

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2018

Action Date: 18 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-18

Officer name: Mr Michal Lamek

Documents

View document PDF

Resolution

Date: 22 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2015

Action Date: 30 May 2015

Category: Address

Type: AD01

Change date: 2015-05-30

Old address: Suite 16 Highlight House 8 st Leonards Road Eastbourne East Sussex BN21 3UH

New address: Suite 14 Central Chambers the Broadway London W5 2NR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Incorporation company

Date: 18 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITANNIA IP LIMITED

14 WILLOW ROAD,ST. HELENS,WA10 4AQ

Number:11627337
Status:ACTIVE
Category:Private Limited Company

FOSTER PHELPS LIMITED

UNIT 23 ROMAN WAY SMALL BUSINESS PARK, LONDON ROAD,HUNTINGDON,PE29 2LN

Number:08574726
Status:ACTIVE
Category:Private Limited Company

FPC INDUSTRY & ENTERPRISE LIMITED

73 CORNHILL,LONDON,EC3V 3QQ

Number:09542958
Status:ACTIVE
Category:Private Limited Company

MISSION SCOTLAND

109 DOUGLAS STREET,GLASGOW,G2 4HB

Number:SC137392
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MUI HOLDINGS LTD

22 MARGARET ROSE DRIVE,EDINBURGH,EH10 7ER

Number:SC602103
Status:ACTIVE
Category:Private Limited Company

NUDGE ACCOUNTING LIMITED

92 PARK STREET,CAMBERLEY,GU15 3NY

Number:10030770
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