- Company Overview for MARSH UK ENTERPRISES LTD (08129223)
- Filing history for MARSH UK ENTERPRISES LTD (08129223)
- People for MARSH UK ENTERPRISES LTD (08129223)
- More for MARSH UK ENTERPRISES LTD (08129223)
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) |
---|---|---|---|
18 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jul 2018 | AD01 | Registered office address changed from 112a Wembley Park Drive Wembley Middlesex HA9 8HP England to 2 Blackstoke Road Finsbury Middlesex N4 2DL on 6 July 2018 | |
03 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jun 2018 | DS01 | Application to strike the company off the register | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
12 Feb 2018 | TM01 | Termination of appointment of Zaheer Dildar as a director on 1 January 2018 | |
08 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with updates | |
07 Sep 2017 | AP01 | Appointment of Mr Zaheer Dildar as a director on 1 January 2017 | |
07 Sep 2017 | PSC07 | Cessation of Muhammad Hamid as a person with significant control on 7 September 2017 | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
24 Mar 2017 | DS02 | Withdraw the company strike off application | |
21 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
14 Feb 2017 | DS01 | Application to strike the company off the register | |
26 Jan 2017 | AD01 | Registered office address changed from 112 Wembley Park Drive Wembley Middlesex HA9 8HS to 112a Wembley Park Drive Wembley Middlesex HA9 8HP on 26 January 2017 | |
19 Sep 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
27 Apr 2016 | AA | Micro company accounts made up to 31 July 2015 | |
10 Aug 2015 | AP03 | Appointment of Mr Ziad Asghar Abbasi as a secretary on 1 September 2014 | |
31 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
27 Apr 2015 | TM02 | Termination of appointment of Waseer Ahmed Abbasi as a secretary on 1 September 2014 | |
24 Jul 2014 | AR01 | Annual return made up to 4 July 2014 with full list of shareholders | |
23 May 2014 | AD01 | Registered office address changed from 112 112 Wembley Park Drive Wembley Middleesex HA9 8HS Great Britain on 23 May 2014 | |
23 May 2014 | AP03 | Appointment of Mr Waseer Ahmed Abbasi as a secretary | |
23 May 2014 | AD01 | Registered office address changed from 230 Bisby Lodge Chalkland Wembley Middlesex HA9 9DY England on 23 May 2014 |