- Company Overview for MARRIS CONSULTING LIMITED (10466711)
- Filing history for MARRIS CONSULTING LIMITED (10466711)
- People for MARRIS CONSULTING LIMITED (10466711)
- More for MARRIS CONSULTING LIMITED (10466711)
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) |
---|---|---|---|
16 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2023 | DS01 | Application to strike the company off the register | |
23 Jan 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
07 Feb 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
02 Dec 2020 | AD01 | Registered office address changed from The Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield WS14 0nd United Kingdom to C/O Fruition Accountancy Ltd Unit 4, Three Spires House Station Road Lichfield WS13 6HX on 2 December 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
27 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
22 Apr 2020 | AP01 | Appointment of Mr Philip John Marris as a director on 22 April 2020 | |
08 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
11 Apr 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 15 November 2018 with updates | |
14 Nov 2018 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
25 May 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
16 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 16 November 2017
|
|
09 Nov 2017 | AD01 | Registered office address changed from 22 Burnett Road Sutton Coldfield B74 3EJ United Kingdom to The Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield WS14 0nd on 9 November 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with no updates | |
07 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-07
|