Advanced company searchLink opens in new window

MARQUES HOLDCO LIMITED

Company number 12450748

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)
21 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2021 DS01 Application to strike the company off the register
15 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with updates
30 Dec 2020 CH01 Director's details changed for Ms Nicole Hildebrand on 29 December 2020
22 Sep 2020 SH20 Statement by Directors
22 Sep 2020 SH19 Statement of capital on 22 September 2020
  • EUR 1.00
22 Sep 2020 CAP-SS Solvency Statement dated 09/09/20
22 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 10/09/2020
  • RES06 ‐ Resolution of reduction in issued share capital
29 Apr 2020 SH01 Statement of capital following an allotment of shares on 27 April 2020
  • EUR 31.01
13 Feb 2020 AD02 Register inspection address has been changed to C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD
12 Feb 2020 AA01 Current accounting period shortened from 28 February 2021 to 31 December 2020
12 Feb 2020 PSC02 Notification of Marques Midco Limited as a person with significant control on 11 February 2020
12 Feb 2020 PSC07 Cessation of Marques Topco Limited as a person with significant control on 11 February 2020
12 Feb 2020 SH01 Statement of capital following an allotment of shares on 11 February 2020
  • EUR 31
07 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-07
  • EUR 1
  • MODEL ARTICLES ‐ Model articles adopted