Advanced company searchLink opens in new window

MARSWELL LIMITED

Company number 10931029

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted