Advanced company searchLink opens in new window

MARELL BYRD LIMITED

Company number 12163467

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)
07 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2022 AA Total exemption full accounts made up to 31 August 2022
07 May 2022 AA Total exemption full accounts made up to 31 August 2021
01 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with updates
04 Nov 2021 AD01 Registered office address changed from 445 Bordesley Green Birmingham B9 5RA England to Grosvenor House St. Pauls Square Birmingham B3 1RB on 4 November 2021
25 Oct 2021 PSC07 Cessation of Dean Anthony Holland as a person with significant control on 22 October 2021
25 Oct 2021 PSC01 Notification of Dorina Brotac as a person with significant control on 22 October 2021
25 Oct 2021 TM01 Termination of appointment of Dean Anthony Holland as a director on 22 October 2021
25 Oct 2021 AP01 Appointment of Miss Dorina Brotac as a director on 22 October 2021
17 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
14 Aug 2021 SH01 Statement of capital following an allotment of shares on 8 August 2020
  • GBP 200,000
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
06 May 2021 CS01 Confirmation statement made on 6 May 2021 with updates
06 May 2021 AP01 Appointment of Mr Dean Anthony Holland as a director on 23 April 2021
06 May 2021 PSC01 Notification of Dean Anthony Holland as a person with significant control on 22 April 2021
06 May 2021 TM01 Termination of appointment of Robert Dayton Harrison as a director on 23 April 2021
06 May 2021 PSC07 Cessation of Robert Dayton Harris as a person with significant control on 22 April 2021
06 May 2021 AD01 Registered office address changed from 12 Waterside View Birmingham B18 7JB England to 445 Bordesley Green Birmingham B9 5RA on 6 May 2021
09 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2020 CS01 Confirmation statement made on 18 August 2020 with updates
02 Dec 2020 PSC04 Change of details for Mr Robert Dayton Harris as a person with significant control on 2 February 2020