Advanced company searchLink opens in new window

MARKETING CHIHUAHUA LTD

Company number 08029665

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2020 DS01 Application to strike the company off the register
20 Mar 2020 AA Micro company accounts made up to 31 December 2019
04 Sep 2019 AA Micro company accounts made up to 31 December 2018
27 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
08 Jun 2018 AA Micro company accounts made up to 31 December 2017
13 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
13 Apr 2018 AD01 Registered office address changed from 7 7 New Road Bledington Chipping Norton OX7 6UU England to 7 New Road Bledington Chipping Norton OX7 6UU on 13 April 2018
08 Aug 2017 AA Micro company accounts made up to 31 December 2016
19 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
20 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-18
20 Mar 2017 AD01 Registered office address changed from 7 New Road Bledington Chipping Norton OX7 6UU England to 7 7 New Road Bledington Chipping Norton OX7 6UU on 20 March 2017
18 Mar 2017 AD01 Registered office address changed from 5 the Convent Church Westcote Chipping Norton Oxfordshire OX7 6SH to 7 New Road Bledington Chipping Norton OX7 6UU on 18 March 2017
20 Sep 2016 AA Micro company accounts made up to 31 December 2015
22 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
09 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
30 Sep 2014 AD01 Registered office address changed from 4 Gladstone Street London SE1 6EY to 5 the Convent Church Westcote Chipping Norton Oxfordshire OX7 6SH on 30 September 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 May 2014 CH01 Director's details changed for Ms Jessica Kennedy on 24 April 2014
13 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-13
  • GBP 100
13 Apr 2014 CH01 Director's details changed for Ms Jessica Kennedy on 1 October 2013
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Apr 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders