- Company Overview for MARCELLE INDUSTRIES LIMITED (12727256)
- Filing history for MARCELLE INDUSTRIES LIMITED (12727256)
- People for MARCELLE INDUSTRIES LIMITED (12727256)
- More for MARCELLE INDUSTRIES LIMITED (12727256)
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) |
---|---|---|---|
17 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Oct 2023 | AA | Micro company accounts made up to 31 July 2022 | |
14 Oct 2023 | CS01 | Confirmation statement made on 7 July 2023 with no updates | |
22 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2022 | CS01 | Confirmation statement made on 7 July 2022 with updates | |
09 Aug 2022 | CERTNM |
Company name changed alpha m industries LTD\certificate issued on 09/08/22
|
|
08 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 1 July 2022
|
|
07 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with updates | |
15 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2020 | AD01 | Registered office address changed from 231 Shoreditch High Street Hackney Greater London E1 6PJ England to Lower Ground Floor Office 231 Shoreditch High Street London Greater London E1 6PJ on 14 September 2020 | |
14 Sep 2020 | PSC07 | Cessation of Marcelle Industries Ltd as a person with significant control on 14 September 2020 | |
13 Sep 2020 | PSC05 | Change of details for Marcelle Industries Ltd as a person with significant control on 13 September 2020 | |
13 Sep 2020 | AD01 | Registered office address changed from 231 231 Shoreditch High Street Hackney London E1 6PJ England to 231 Shoreditch High Street Hackney Greater London E1 6PJ on 13 September 2020 | |
13 Sep 2020 | AD01 | Registered office address changed from Flat 5 Breakwell Court 115 Wornington Road London W10 5QF England to 231 231 Shoreditch High Street Hackney London E1 6PJ on 13 September 2020 | |
13 Sep 2020 | TM01 | Termination of appointment of Marcelle Industries Ltd as a director on 13 September 2020 | |
30 Jul 2020 | PSC05 | Change of details for Marcelle Industries Ltd as a person with significant control on 22 July 2020 | |
30 Jul 2020 | PSC04 | Change of details for Remi Marcelle Braithwaite as a person with significant control on 22 July 2020 | |
30 Jul 2020 | CH02 | Director's details changed for Marcelle Industries Ltd on 22 July 2020 | |
30 Jul 2020 | CH01 | Director's details changed for Remi Marcelle Braithwaite on 22 July 2020 | |
30 Jul 2020 | AD01 | Registered office address changed from 34 Emperors Gate London SW7 4JA England to Flat 5 Breakwell Court 115 Wornington Road London W10 5QF on 30 July 2020 | |
14 Jul 2020 | PSC02 | Notification of Marcelle Industries Ltd as a person with significant control on 14 July 2020 | |
13 Jul 2020 | TM01 | Termination of appointment of Marcelle Industries as a director on 13 July 2020 | |
13 Jul 2020 | AP02 | Appointment of Marcelle Industries Ltd as a director on 13 July 2020 | |
13 Jul 2020 | AP02 | Appointment of Marcelle Industries as a director on 13 July 2020 |