Advanced company searchLink opens in new window

MARCUS CHRISTIAN LIMITED

Company number 08066722

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 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2019 DS01 Application to strike the company off the register
17 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
30 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Oct 2018 TM01 Termination of appointment of Jeffrey Norman Tate as a director on 30 September 2018
04 Oct 2018 AP01 Appointment of David Edmands as a director on 30 September 2018
15 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
08 Mar 2018 AA01 Previous accounting period extended from 31 October 2017 to 31 December 2017
02 Feb 2018 AD03 Register(s) moved to registered inspection location Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN
02 Feb 2018 AD02 Register inspection address has been changed to Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN
12 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
24 Feb 2017 AA01 Current accounting period shortened from 30 November 2017 to 31 October 2017
22 Feb 2017 AA Total exemption small company accounts made up to 30 November 2016
22 Feb 2017 AA01 Previous accounting period extended from 31 May 2016 to 30 November 2016
28 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2016 AD01 Registered office address changed from 1st Floor Copthall House 1 New Road Stourbridge West Midlands DY8 1PH to 5 Arkwright Court Blackburn Interchange Darwen Lancashire BB3 0FG on 7 December 2016
06 Dec 2016 TM01 Termination of appointment of Stephen Clifford Allen as a director on 30 November 2016
06 Dec 2016 AP01 Appointment of Mr Jeffrey Norman Tate as a director on 30 November 2016
08 Jun 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
02 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
02 Jun 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
24 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
05 Jun 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
05 Jun 2014 CH01 Director's details changed for Stephen Clifford Allen on 5 June 2014