- Company Overview for MARSHALL-JAMES EMPLOYEE RELATIONS LTD (08214437)
- Filing history for MARSHALL-JAMES EMPLOYEE RELATIONS LTD (08214437)
- People for MARSHALL-JAMES EMPLOYEE RELATIONS LTD (08214437)
- More for MARSHALL-JAMES EMPLOYEE RELATIONS LTD (08214437)
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) |
---|---|---|---|
09 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Aug 2021 | DS01 | Application to strike the company off the register | |
30 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with updates | |
27 Aug 2020 | AP01 | Appointment of Mr Arran Heal as a director on 15 July 2020 | |
15 Jul 2020 | TM01 | Termination of appointment of Andrew Eric Cook as a director on 15 July 2020 | |
09 Jun 2020 | AA01 | Current accounting period extended from 30 June 2020 to 31 December 2020 | |
02 Dec 2019 | PSC07 | Cessation of Andrew Eric Cook as a person with significant control on 26 November 2019 | |
02 Dec 2019 | PSC02 | Notification of Conflict Management Plus Limited as a person with significant control on 26 November 2019 | |
02 Dec 2019 | AP02 | Appointment of Conflict Management Plus Limited as a director on 26 November 2019 | |
02 Dec 2019 | AD01 | Registered office address changed from Trinity Court 34 West Street Sutton Surrey SM1 1SH United Kingdom to Low Farm Brook Road Bassingbourn Royston SG8 5NT on 2 December 2019 | |
24 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 14 September 2019 with no updates | |
12 Oct 2018 | AD01 | Registered office address changed from Chancery House St Nicholas Way Sutton Surrey SM1 1JB to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 12 October 2018 | |
02 Oct 2018 | AA | Micro company accounts made up to 30 June 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with no updates | |
11 Dec 2017 | AA | Micro company accounts made up to 30 June 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with no updates | |
04 Sep 2017 | CH01 | Director's details changed for Mr Andrew Eric Cook on 22 August 2017 | |
01 Sep 2017 | AD01 | Registered office address changed from 153 -155 London Road Hemel Hempstead Hertfordshire HP3 9SQ United Kingdom to Chancery House St Nicholas Way Sutton Surrey SM1 1JB on 1 September 2017 | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
29 Jul 2016 | AD01 | Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ to 153 -155 London Road Hemel Hempstead Hertfordshire HP3 9SQ on 29 July 2016 | |
01 Oct 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|