Advanced company searchLink opens in new window

MARMALADE LEASING LIMITED

Company number 06461142

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)
20 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2023 DS01 Application to strike the company off the register
14 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
13 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
17 Mar 2022 AP04 Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022
17 Mar 2022 TM02 Termination of appointment of Dean Clarke as a secretary on 22 February 2022
18 Dec 2021 MA Memorandum and Articles of Association
13 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
12 Nov 2021 CC04 Statement of company's objects
12 Nov 2021 MA Memorandum and Articles of Association
12 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2021 RP04PSC05 Second filing to change the details of Young Marmalade Limited as a person with significant control
19 Apr 2021 PSC07 Cessation of Crispin Garth Derwent Moger as a person with significant control on 31 March 2021
19 Apr 2021 PSC05 Change of details for Young Marmalade Limited as a person with significant control on 30 March 2021
  • ANNOTATION Clarification a second filed psc was registered on 20.05.2021.
15 Apr 2021 TM01 Termination of appointment of Catherine Helen Moger as a director on 31 March 2021
15 Apr 2021 AP03 Appointment of Mr Dean Clarke as a secretary on 31 March 2021
15 Apr 2021 TM02 Termination of appointment of Crispin Garth Derwent Moger as a secretary on 31 March 2021
15 Apr 2021 AD01 Registered office address changed from Marmalade House, Alpha Business Centre Mallard Road Bretton Peterborough Cambridgeshire PE3 8AF to Autonet Insurance Nile Street Stoke-on-Trent ST6 2BA on 15 April 2021
15 Apr 2021 AP01 Appointment of Mr Craig David Ball as a director on 31 March 2021
15 Apr 2021 AP01 Appointment of Mr Ian James Donaldson as a director on 31 March 2021
11 Feb 2021 AA Micro company accounts made up to 31 December 2020
11 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
06 Jan 2020 AA Micro company accounts made up to 31 December 2019
03 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates