Advanced company searchLink opens in new window

MARRAKECH LIMITED

Company number 08107612

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)
26 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2021 LIQ13 Return of final meeting in a members' voluntary winding up
31 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 31 October 2020
14 Nov 2019 AD01 Registered office address changed from 8 Thames Park Lester Way Wallingford OX10 9TA England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 14 November 2019
13 Nov 2019 600 Appointment of a voluntary liquidator
13 Nov 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-01
13 Nov 2019 LIQ01 Declaration of solvency
30 Aug 2019 AD01 Registered office address changed from Unit 8 Holbrook Enterprise Centre Enterprise Way Holbrook Industrial Estate Sheffield S20 3GL United Kingdom to 8 Thames Park Lester Way Wallingford OX10 9TA on 30 August 2019
28 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
20 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-19
20 Aug 2019 MR04 Satisfaction of charge 081076120002 in full
27 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
09 Feb 2019 MR04 Satisfaction of charge 1 in full
17 Jan 2019 AD01 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Unit 8 Holbrook Enterprise Centre Enterprise Way Holbrook Industrial Estate Sheffield S20 3GL on 17 January 2019
29 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
26 Oct 2017 MR01 Registration of charge 081076120002, created on 19 October 2017
23 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
19 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
31 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
05 Jul 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
01 Jun 2016 CH01 Director's details changed for Mr Graeme Anderson on 1 June 2016
01 Jun 2016 CH01 Director's details changed for Mr Trevor Stanley Davison on 1 June 2016
01 Jun 2016 CH01 Director's details changed for Mr David John Parfitt on 1 June 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015