Advanced company searchLink opens in new window

MARKS SATTIN LIMITED

Company number 05301805

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 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
11 Jun 2018 DS01 Application to strike the company off the register
09 Jan 2018 AA01 Current accounting period extended from 30 December 2017 to 29 June 2018
01 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
04 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
25 Sep 2017 AD01 Registered office address changed from 322 High Holborn London WC1V 7PB England to 2nd Floor, Elm Yard 13-16 Elm Street London WC1X 0BL on 25 September 2017
03 Jan 2017 AD01 Registered office address changed from Cromwell House 14 Fulwood Place London WC1V 6HZ to 322 High Holborn London WC1V 7PB on 3 January 2017
07 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
23 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Feb 2016 TM02 Termination of appointment of Timothy Charles Kidd as a secretary on 30 January 2016
08 Feb 2016 TM01 Termination of appointment of Timothy Charles Kidd as a director on 31 January 2016
18 Jan 2016 AP03 Appointment of Mr Michael Robert Sean Joyce as a secretary on 4 January 2016
18 Jan 2016 AP01 Appointment of Mr Michael Robert Sean Joyce as a director on 4 January 2016
16 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
08 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Oct 2015 TM01 Termination of appointment of Philip Andrew Dennis as a director on 2 October 2015
04 Dec 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
07 Oct 2014 AA01 Previous accounting period shortened from 31 December 2013 to 30 December 2013
02 Jul 2014 CH01 Director's details changed for Mr Philip Andrew Dennis on 26 June 2014
02 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
24 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
23 Jul 2013 AP03 Appointment of Mr Timothy Charles Kidd as a secretary