Advanced company searchLink opens in new window

70 MARK LANE NOMINEE LTD

Company number 07867631

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)
26 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2024 DS01 Application to strike the company off the register
27 Oct 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
02 Nov 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
24 Aug 2022 AA Micro company accounts made up to 31 December 2021
01 Nov 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
04 Aug 2021 CH01 Director's details changed for Mr Lawrie Andrew Cunningham on 30 July 2021
07 Dec 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
07 Dec 2020 AD02 Register inspection address has been changed from 1st Floor 99 Bishopsgate London EC2M 3XD England to Ogier Suite 19th Floor 100 Bishopsgate London EC2N 4AG
03 Nov 2020 AD01 Registered office address changed from Ogier Suite 1st Floor 99 Bishopsgate London EC2M 3XD England to Ogier Suite 19th Floor 100 Bishopsgate London EC2N 4AG on 3 November 2020
14 Oct 2020 AA Micro company accounts made up to 31 December 2019
14 Oct 2020 AP01 Appointment of Mr Thomas James Stevenson as a director on 12 October 2020
14 Oct 2020 TM01 Termination of appointment of Donna Louisa Laverty as a director on 12 October 2020
06 Jul 2020 AD01 Registered office address changed from 1st Floor 99 Bishopsgate London EC2M 3XD England to Ogier Suite 1st Floor 99 Bishopsgate London EC2M 3XD on 6 July 2020
07 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
10 Jun 2019 AD01 Registered office address changed from 160 Kemp House City Road London EC1V 2NX England to 1st Floor 99 Bishopsgate London EC2M 3XD on 10 June 2019
05 Mar 2019 TM01 Termination of appointment of Kevin Michael Aitchison as a director on 14 December 2018
05 Mar 2019 TM01 Termination of appointment of Sang Eun Yi as a director on 1 March 2019
31 Dec 2018 AD02 Register inspection address has been changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to 1st Floor 99 Bishopsgate London EC2M 3XD
31 Dec 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
11 Oct 2018 AP01 Appointment of Ms Donna Louisa Laverty as a director on 28 September 2018
11 Oct 2018 AP01 Appointment of Mr Lawrie Andrew Cunningham as a director on 28 September 2018