Advanced company searchLink opens in new window

MARLE NOMINEES LIMITED

Company number 04367557

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)
04 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2023 DS01 Application to strike the company off the register
06 Dec 2022 TM01 Termination of appointment of Andrew Peter Story as a director on 20 February 2018
06 Dec 2022 TM01 Termination of appointment of Michael John Francombe as a director on 20 February 2018
06 Dec 2022 AP01 Appointment of Huig Johan Braamskamp as a director on 20 April 2022
06 Dec 2022 AC92 Restoration by order of the court
20 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2017 DS01 Application to strike the company off the register
05 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Oct 2017 TM01 Termination of appointment of Adam Richard Kowalski as a director on 29 September 2017
14 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
31 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
28 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
24 Dec 2015 CH01 Director's details changed for Mr Adam Richard Kowalski on 18 December 2015
22 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
14 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
30 Mar 2015 AP01 Appointment of Mr Andrew Peter Story as a director on 25 March 2015
30 Mar 2015 TM01 Termination of appointment of Geraint David Cooper as a director on 25 March 2015
01 Aug 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
30 May 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Dec 2013 AP01 Appointment of Michael John Francombe as a director
11 Dec 2013 TM01 Termination of appointment of Nicholas Braham as a director
04 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012