- Company Overview for MARSWELL LIMITED (10931029)
- Filing history for MARSWELL LIMITED (10931029)
- People for MARSWELL LIMITED (10931029)
- More for MARSWELL LIMITED (10931029)
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) |
---|---|---|---|
18 Apr 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2019 | AD01 | Registered office address changed from 4 Hall Street Soham Ely CB7 5BS England to 3 Rowrah Crescent Middleton Manchester M24 4WS on 5 December 2019 | |
05 Dec 2019 | PSC01 | Notification of Jade Whiteside as a person with significant control on 1 August 2019 | |
05 Dec 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
05 Dec 2019 | AP01 | Appointment of Jade Whiteside as a director on 1 August 2019 | |
08 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2019 | CS01 | Confirmation statement made on 9 June 2019 with no updates | |
31 Jul 2019 | AD01 | Registered office address changed from 3 Rowrah Crescent Middleton Manchester M24 4WS England to 4 Hall Street Soham Ely CB7 5BS on 31 July 2019 | |
31 Jul 2019 | PSC07 | Cessation of Jade Whiteside as a person with significant control on 31 July 2019 | |
31 Jul 2019 | TM01 | Termination of appointment of Jade Whiteside as a director on 31 July 2019 | |
23 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with updates | |
07 Jun 2018 | AP01 | Appointment of Jade Whiteside as a director on 5 June 2018 | |
07 Jun 2018 | PSC01 | Notification of Jade Whiteside as a person with significant control on 5 June 2018 | |
07 Jun 2018 | AD01 | Registered office address changed from 4 Hall Street Soham Ely CB7 5BS England to 3 Rowrah Crescent Middleton Manchester M24 4WS on 7 June 2018 | |
17 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2017 | PSC07 | Cessation of Thomas Noel Collister Jackson as a person with significant control on 24 August 2017 | |
01 Nov 2017 | PSC07 | Cessation of Thomas Noel Collister Jackson as a person with significant control on 24 August 2017 | |
01 Nov 2017 | TM01 | Termination of appointment of Thomas Noel Collister Jackson as a director on 24 August 2017 | |
24 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-24
|