Advanced company searchLink opens in new window

MARKMAN MANAGEMENT LIMITED

Company number 07060066

Filter by category

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)
10 Feb 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2014 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
24 Jan 2014 AA Total exemption small company accounts made up to 31 October 2012
24 Jan 2014 AR01 Annual return made up to 29 October 2012 with full list of shareholders
24 Jan 2014 AR01 Annual return made up to 29 October 2011 with full list of shareholders
24 Jan 2014 AA Total exemption small company accounts made up to 31 October 2011
09 Jan 2014 AD01 Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ England on 9 January 2014
07 Nov 2013 AD01 Registered office address changed from 6th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 7 November 2013
05 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2012 AA Accounts made up to 31 October 2010
07 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
22 Mar 2010 AP01 Appointment of Oliver George Shoemark as a director
19 Nov 2009 TM01 Termination of appointment of Philippa Muwanga as a director
16 Nov 2009 TM01 Termination of appointment of Cornhill Directors Limited as a director
29 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted