Advanced company searchLink opens in new window

MARQUEE UMBRELLA LIMITED

Company number 09194674

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)
06 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
06 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 8 July 2021
29 Jul 2020 LIQ02 Statement of affairs
29 Jul 2020 600 Appointment of a voluntary liquidator
29 Jul 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-09
27 Jul 2020 AD01 Registered office address changed from High Street Centre 137-139 High Street Beckenham BR3 1AG England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 27 July 2020
14 Aug 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
23 May 2019 AA Total exemption full accounts made up to 31 August 2018
23 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
16 Jan 2018 AA Total exemption full accounts made up to 31 August 2017
18 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
31 May 2017 AD01 Registered office address changed from Kingfisher House 21-23 Elmfield Road Bromley Kent BR1 1LT to High Street Centre 137-139 High Street Beckenham BR3 1AG on 31 May 2017
08 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016
18 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
06 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
09 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
27 May 2015 TM01 Termination of appointment of Tyne Hamer as a director on 27 May 2015
27 May 2015 AP01 Appointment of Miss Tyne Hamer as a director on 26 May 2015
26 May 2015 SH01 Statement of capital following an allotment of shares on 26 May 2015
  • GBP 2
26 May 2015 TM01 Termination of appointment of Caroline Chin as a director on 26 May 2015
26 May 2015 AP01 Appointment of Katie Abigail Nancy Chin as a director on 26 May 2015
01 Dec 2014 AD01 Registered office address changed from Kingfisher House 21-23 Elmfield Road Bromley Kent BR1 1LT England to Kingfisher House 21-23 Elmfield Road Bromley Kent BR1 1LT on 1 December 2014
01 Dec 2014 AD01 Registered office address changed from 3rd Floor 14 Hanover Street Mayfair London W1S 1YH England to Kingfisher House 21-23 Elmfield Road Bromley Kent BR1 1LT on 1 December 2014
29 Aug 2014 NEWINC Incorporation