- Company Overview for MARQUEE EVENTS (NORTH) LIMITED (11313249)
- Filing history for MARQUEE EVENTS (NORTH) LIMITED (11313249)
- People for MARQUEE EVENTS (NORTH) LIMITED (11313249)
- Insolvency for MARQUEE EVENTS (NORTH) LIMITED (11313249)
- More for MARQUEE EVENTS (NORTH) LIMITED (11313249)
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) |
---|---|---|---|
10 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jan 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
12 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2021 | LIQ02 | Statement of affairs | |
03 Nov 2021 | AD01 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 3 November 2021 | |
03 Aug 2021 | AD01 | Registered office address changed from Unit 2, Silver Royd Business Park Silver Royd Hill Leeds West Yorkshire LS12 4QQ England to 86-90 Paul Street London EC2A 4NE on 3 August 2021 | |
03 Aug 2021 | CH01 | Director's details changed for Mr Max Barrington Anthony Johnson on 3 August 2021 | |
23 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
16 Dec 2020 | AD01 | Registered office address changed from Unit 4 Ripley Close Normanton Industrial Estate Normanton WF6 1TB England to Unit 2, Silver Royd Business Park Silver Royd Hill Leeds West Yorkshire LS12 4QQ on 16 December 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with updates | |
27 Jan 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with updates | |
12 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
13 Jan 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 | |
09 Dec 2018 | AD01 | Registered office address changed from 166 Waggon Road Leeds West Yorkshire LS10 4GX United Kingdom to Unit 4 Ripley Close Normanton Industrial Estate Normanton WF6 1TB on 9 December 2018 | |
17 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-17
|