- Company Overview for MARQUEE UMBRELLA LIMITED (09194674)
- Filing history for MARQUEE UMBRELLA LIMITED (09194674)
- People for MARQUEE UMBRELLA LIMITED (09194674)
- Insolvency for MARQUEE UMBRELLA LIMITED (09194674)
- More for MARQUEE UMBRELLA LIMITED (09194674)
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
|
|
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
|
|
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
|
|
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 |