- Company Overview for MARSFIELD CAPITAL LTD. (08857931)
- Filing history for MARSFIELD CAPITAL LTD. (08857931)
- People for MARSFIELD CAPITAL LTD. (08857931)
- More for MARSFIELD CAPITAL LTD. (08857931)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Oct 2019 | TM02 | Termination of appointment of Jtc (Uk) Limited as a secretary on 31 March 2019 | |
07 Feb 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
01 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
07 Jun 2017 | AA01 | Previous accounting period extended from 30 December 2016 to 31 December 2016 | |
08 Feb 2017 | AD01 | Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW to 7th Floor 9 Berkeley Street London W1J 8DW on 8 February 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
01 Feb 2017 | CH04 | Secretary's details changed for Jtc (Uk) Limited on 1 July 2016 | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
30 Aug 2016 | AD01 | Registered office address changed from C/O Jtc (Uk) Limited 3500 Parkway Whiteley Fareham Hampshire PO15 7AL England to 7th Floor 9 Berkeley Street London W1J 8DW on 30 August 2016 | |
17 May 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 23 January 2016 | |
10 Mar 2016 | TM02 | Termination of appointment of Asdil (U.K.) Limited as a secretary on 28 January 2016 | |
10 Mar 2016 | AP04 | Appointment of Jtc (Uk) Limited as a secretary on 10 March 2016 | |
08 Mar 2016 | AD01 | Registered office address changed from , C/O Asdil Management Limited, 3-5 Bleeding Heart Yard, the Studio, 1st Floor, London, EC1N 8SJ, England to C/O Jtc (Uk) Limited 3500 Parkway Whiteley Fareham Hampshire PO15 7AL on 8 March 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
19 Feb 2016 | CH04 | Secretary's details changed for Asdil (U.K.) Limited on 18 November 2015 | |
18 Nov 2015 | AD01 | Registered office address changed from , C/O Asdil Management Limited, 3-5 the Studio, 1st Floor, Bleeding Heart Yard, London, EC1N 8SJ, England to C/O Jtc (Uk) Limited 3500 Parkway Whiteley Fareham Hampshire PO15 7AL on 18 November 2015 | |
13 Nov 2015 | AD01 | Registered office address changed from , Lloyd's Avenue House 2nd Floor, 6 Lloyds Avenue, London, None, EC3N 3ES, United Kingdom to C/O Jtc (Uk) Limited 3500 Parkway Whiteley Fareham Hampshire PO15 7AL on 13 November 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 May 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
18 Mar 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
10 Jul 2014 | AA01 | Current accounting period shortened from 31 January 2015 to 31 December 2014 |