Advanced company searchLink opens in new window

THE MARQUE GLOBAL LTD

Company number 08281038

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)
09 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 6 September 2023
22 Sep 2022 AD01 Registered office address changed from 1 Kings Avenue London N21 3NA to 1 Kings Avenue London N21 3NA on 22 September 2022
22 Sep 2022 LIQ02 Statement of affairs
16 Sep 2022 600 Appointment of a voluntary liquidator
16 Sep 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-07
15 Sep 2022 AD01 Registered office address changed from C/O Praxis 1 Poultry London EC2R 8EJ United Kingdom to 1 Kings Avenue London N21 3NA on 15 September 2022
07 Jul 2022 AP01 Appointment of Mr Alasdair Kinloch Hadden-Paton as a director on 7 July 2022
08 Jun 2022 TM01 Termination of appointment of Alasdair Hadden-Paton as a director on 7 June 2022
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Nov 2021 SH01 Statement of capital following an allotment of shares on 8 November 2021
  • GBP 349.04
17 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with updates
16 Nov 2021 SH01 Statement of capital following an allotment of shares on 7 July 2021
  • GBP 347.04
05 Nov 2021 CH01 Director's details changed for Mr Alasdair Hadden-Paton on 4 November 2021
09 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 5 November 2020
08 Jun 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 November 2020
  • GBP 337.04
08 Jun 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 July 2020
  • GBP 237.04
06 Jun 2021 MR04 Satisfaction of charge 082810380001 in full
28 May 2021 RP04CS01 Second filing of Confirmation Statement dated 5 November 2019
25 May 2021 SH01 Statement of capital following an allotment of shares on 13 July 2020
  • GBP 337.04
  • ANNOTATION Clarification a second filed SH01 was registered on 08/06/21
25 May 2021 SH01 Statement of capital following an allotment of shares on 10 June 2020
  • GBP 235.04
25 May 2021 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 203.63
25 May 2021 SH01 Statement of capital following an allotment of shares on 1 December 2019
  • GBP 197.46
25 May 2021 SH01 Statement of capital following an allotment of shares on 2 August 2019
  • GBP 190.63
29 Apr 2021 PSC04 Change of details for Mr Mattheus Hendricus Wessels as a person with significant control on 29 April 2021
15 Mar 2021 AA Total exemption full accounts made up to 31 March 2020