Advanced company searchLink opens in new window

MARCON SERVICES LIMITED

Company number 01319086

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)
02 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Aug 2021 DS01 Application to strike the company off the register
04 Aug 2021 TM01 Termination of appointment of Joseph Mawad as a director on 4 August 2021
30 Jul 2021 SH19 Statement of capital on 30 July 2021
  • GBP 1
30 Jul 2021 SH20 Statement by Directors
30 Jul 2021 CAP-SS Solvency Statement dated 22/07/21
30 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel sare prem a/c 22/07/2021
  • RES06 ‐ Resolution of reduction in issued share capital
27 Jul 2021 AA Total exemption full accounts made up to 30 June 2021
27 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
12 Jul 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
23 Dec 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 June 2020
18 May 2020 CS01 Confirmation statement made on 5 May 2020 with updates
24 Oct 2019 CH01 Director's details changed for Mr Tarek Fouad Malouf on 23 September 2019
24 Oct 2019 AD01 Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS England to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 24 October 2019
28 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
22 May 2019 CS01 Confirmation statement made on 5 May 2019 with updates
05 Feb 2019 AD01 Registered office address changed from 86 Brook Street London W1K 5AY to C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 5 February 2019
22 Nov 2018 SH19 Statement of capital on 22 November 2018
  • GBP 1,196,926
22 Nov 2018 SH20 Statement by Directors
22 Nov 2018 CAP-SS Solvency Statement dated 12/11/18
22 Nov 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
08 May 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
22 Sep 2017 AA Total exemption full accounts made up to 31 December 2016