Margos Ltd was setup in 2008. We do not know the number of employees at this business. The current directors of the business are listed as Szwarc, Marcin, Stasiak, Malgorzaga, Stasiak, Malgorzata, Szwarc, Marcin in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SZWARC, Marcin | 30 April 2017 | - | 1 |
STASIAK, Malgorzata | 31 December 2009 | 22 January 2010 | 1 |
SZWARC, Marcin | 07 February 2008 | 31 December 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STASIAK, Malgorzaga | 07 February 2008 | 01 May 2017 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 October 2018 | |
DISS16(SOAS) - N/A | 09 June 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 May 2018 | |
TM02 - Termination of appointment of secretary | 26 June 2017 | |
TM01 - Termination of appointment of director | 23 June 2017 | |
AP01 - Appointment of director | 23 June 2017 | |
AA - Annual Accounts | 09 March 2017 | |
CS01 - N/A | 13 February 2017 | |
AA - Annual Accounts | 29 April 2016 | |
AR01 - Annual Return | 11 April 2016 | |
MR04 - N/A | 16 July 2015 | |
AA - Annual Accounts | 29 May 2015 | |
AR01 - Annual Return | 27 February 2015 | |
CH01 - Change of particulars for director | 27 February 2015 | |
CH03 - Change of particulars for secretary | 27 February 2015 | |
AD01 - Change of registered office address | 25 June 2014 | |
AA - Annual Accounts | 25 June 2014 | |
DISS40 - Notice of striking-off action discontinued | 11 June 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 June 2014 | |
AR01 - Annual Return | 06 June 2014 | |
AA01 - Change of accounting reference date | 29 November 2013 | |
AR01 - Annual Return | 13 February 2013 | |
AD01 - Change of registered office address | 13 February 2013 | |
AD01 - Change of registered office address | 13 February 2013 | |
AA - Annual Accounts | 20 November 2012 | |
AR01 - Annual Return | 28 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 April 2012 | |
MG01 - Particulars of a mortgage or charge | 25 February 2012 | |
AA - Annual Accounts | 24 October 2011 | |
AR01 - Annual Return | 18 February 2011 | |
AA - Annual Accounts | 29 July 2010 | |
TM01 - Termination of appointment of director | 28 May 2010 | |
AP01 - Appointment of director | 28 May 2010 | |
AR01 - Annual Return | 28 April 2010 | |
CH03 - Change of particulars for secretary | 28 April 2010 | |
MG01 - Particulars of a mortgage or charge | 24 February 2010 | |
AP01 - Appointment of director | 22 January 2010 | |
TM01 - Termination of appointment of director | 22 January 2010 | |
TM01 - Termination of appointment of director | 31 December 2009 | |
AP01 - Appointment of director | 31 December 2009 | |
AA - Annual Accounts | 29 October 2009 | |
363a - Annual Return | 23 April 2009 | |
287 - Change in situation or address of Registered Office | 18 February 2008 | |
NEWINC - New incorporation documents | 07 February 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 February 2012 | Fully Satisfied |
N/A |
Debenture | 29 January 2010 | Fully Satisfied |
N/A |