Advanced company searchLink opens in new window

THOMAS MARSHALL INVESTMENTS LIMITED

Company number 00296812

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jun 2018 TM02 Termination of appointment of Amanda Claire Fogg as a secretary on 4 May 2018
09 Mar 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
01 Nov 2016 CS01 Confirmation statement made on 19 October 2016 with updates
20 Oct 2016 AA Accounts for a dormant company made up to 30 January 2016
17 May 2016 AD01 Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on 17 May 2016
18 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Apr 2016 TM01 Termination of appointment of Tim Morgan Davies as a director on 8 April 2016
12 Nov 2015 AA Accounts for a dormant company made up to 31 January 2015
06 Nov 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2,510,658
25 Apr 2015 TM01 Termination of appointment of Teresa Tideman as a director on 23 April 2015
25 Apr 2015 AP01 Appointment of Mr Tim Davies as a director on 23 April 2015
25 Apr 2015 AP01 Appointment of Mr Shaun Simon Wills as a director on 23 April 2015
24 Apr 2015 TM01 Termination of appointment of Joanne Clare Bennett as a director on 23 April 2015
10 Nov 2014 AA Accounts for a dormant company made up to 25 January 2014
24 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2,510,658
03 Feb 2014 AP01 Appointment of Joanne Clare Bennett as a director
31 Jan 2014 TM01 Termination of appointment of Ian Johnson as a director
15 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2,510,658
29 Oct 2013 AA Accounts for a dormant company made up to 26 January 2013
17 Sep 2013 AP03 Appointment of Mrs Amanda Claire Fogg as a secretary
16 Sep 2013 TM02 Termination of appointment of Philip Watt as a secretary
16 Sep 2013 TM02 Termination of appointment of Philip Watt as a secretary