Advanced company searchLink opens in new window

MARSH BUSINESS SERVICES LTD

Company number 12228514

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)
23 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2024 CS01 Confirmation statement made on 25 September 2023 with no updates
16 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2023 AA Accounts for a dormant company made up to 30 September 2022
19 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2022 AA Accounts for a dormant company made up to 30 September 2021
18 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2022 CS01 Confirmation statement made on 25 September 2021 with no updates
21 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2021 AD01 Registered office address changed from 7a Castle Street High Wycombe HP13 6RZ England to 7a Castle Street High Wycombe HP13 6RZ on 2 September 2021
02 Sep 2021 AD01 Registered office address changed from 12 Portland House Arnison Avenue High Wycombe HP13 6DQ England to 7a Castle Street High Wycombe HP13 6RZ on 2 September 2021
02 Sep 2021 AA Accounts for a dormant company made up to 26 September 2020
14 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-11
11 Dec 2020 AP01 Appointment of Mr Amir Raja as a director on 11 December 2020
11 Dec 2020 TM01 Termination of appointment of Amir Raja as a director on 11 December 2020
09 Dec 2020 AD01 Registered office address changed from 77 Arnison Avenue High Wycombe Bucks HP13 6DB to 12 Portland House Arnison Avenue High Wycombe HP13 6DQ on 9 December 2020
09 Dec 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
09 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-07
04 Mar 2020 AD01 Registered office address changed from International House 64 Nile Street London N1 7SR United Kingdom to 77 Arnison Avenue High Wycombe Bucks HP13 6DB on 4 March 2020
26 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted