Advanced company searchLink opens in new window

MARKETING HOUSE ASSOCIATES LIMITED

Company number 09954524

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)
02 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
02 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 14 May 2021
21 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 14 May 2020
21 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 14 May 2019
05 Jun 2018 AD01 Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 5 June 2018
31 May 2018 LIQ02 Statement of affairs
31 May 2018 600 Appointment of a voluntary liquidator
31 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-15
05 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
20 Jan 2017 SH01 Statement of capital following an allotment of shares on 1 September 2016
  • GBP 20
16 Jan 2017 AP01 Appointment of Stefan James Boyle as a director on 1 September 2016
16 Jan 2017 AD01 Registered office address changed from 46 Barrow Point Avenue Pinner Middlesex HA5 3HF United Kingdom to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 16 January 2017
16 Jan 2017 TM01 Termination of appointment of Gregory Paul James as a director on 1 September 2016
15 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-15
  • GBP 1