Advanced company searchLink opens in new window

MARK IT ON THE WALL LIMITED

Company number 09334806

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)
23 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2018 CS01 Confirmation statement made on 1 December 2017 with updates
19 Jan 2018 AA Accounts for a dormant company made up to 31 December 2016
19 Jan 2018 AP01 Appointment of Mr Akwasi Brenya Mensa as a director on 1 December 2017
19 Jan 2018 RT01 Administrative restoration application
09 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
11 Aug 2017 AA Accounts for a dormant company made up to 31 December 2015
27 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2017 TM01 Termination of appointment of Oluwadamilola Ajewole as a director on 1 March 2017
01 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2017 AP01 Appointment of Oluwadamilola Ajewole as a director on 1 December 2016
28 Feb 2017 TM01 Termination of appointment of Akwasi Brenya Mensa as a director on 1 December 2016
28 Feb 2017 CS01 Confirmation statement made on 1 December 2016 with updates
26 Jan 2017 AD01 Registered office address changed from 99-101 West Street Sheffield S1 4EQ to 42 Wellington Street 42 Wellington Street Sheffield South Yorkshire S1 4HD on 26 January 2017
30 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
03 Sep 2015 AD01 Registered office address changed from 123 Dovercourt Road Sheffield S2 1UB United Kingdom to 99-101 West Street Sheffield S1 4EQ on 3 September 2015
03 Dec 2014 CERTNM Company name changed market on the wall LIMITED\certificate issued on 03/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-01
01 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted