- Company Overview for MARSHALU LTD (12476497)
- Filing history for MARSHALU LTD (12476497)
- People for MARSHALU LTD (12476497)
- More for MARSHALU LTD (12476497)
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) |
---|---|---|---|
26 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
17 Jun 2023 | AA | Micro company accounts made up to 28 February 2023 | |
06 Jun 2023 | RP05 | Registered office address changed to PO Box 4385, 12476497 - Companies House Default Address, Cardiff, CF14 8LH on 6 June 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
17 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
19 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2022 | AA | Micro company accounts made up to 28 February 2021 | |
16 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with updates | |
23 Mar 2021 | CS01 | Confirmation statement made on 22 March 2021 with updates | |
22 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2021 | PSC08 | Notification of a person with significant control statement | |
19 Mar 2021 | AP01 | Appointment of Zoe Jones as a director on 17 March 2021 | |
18 Mar 2021 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 17 March 2021 | |
18 Mar 2021 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom to 60 Anson Road London NW2 6AD on 18 March 2021 | |
18 Mar 2021 | TM01 | Termination of appointment of Bryan Thornton as a director on 17 March 2021 | |
15 Mar 2021 | AD01 | Registered office address changed from Dept 2 Dept 171 43 Owston Road Doncaster South Yorkshire DN6 8DA England to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 15 March 2021 | |
15 Mar 2021 | PSC01 | Notification of Bryan Thornton as a person with significant control on 11 March 2021 | |
15 Mar 2021 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 Dept 171 43 Owston Road Doncaster South Yorkshire DN6 8DA on 15 March 2021 | |
12 Mar 2021 | AP01 | Appointment of Mr Bryan Thornton as a director on 11 March 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with updates | |
09 Mar 2021 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 23 February 2021 | |
09 Mar 2021 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 23 February 2021 | |
23 Feb 2021 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 23 February 2021 | |
21 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-21
|