Advanced company searchLink opens in new window

THE MARBLE TILE SUPPLY COMPANY LIMITED

Company number 11536881

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)
22 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2021 RP05 Registered office address changed to PO Box 4385, 11536881: Companies House Default Address, Cardiff, CF14 8LH on 19 November 2021
27 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-26
15 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with updates
12 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-10
10 Sep 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 3275a 196 High Road Wood Green London N22 8HH on 10 September 2020
10 Sep 2020 AP01 Appointment of Mr Paul Norton as a director on 9 September 2020
10 Sep 2020 PSC01 Notification of Paul Norton as a person with significant control on 9 September 2020
10 Sep 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 9 September 2020
10 Sep 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 9 September 2020
10 Sep 2020 TM01 Termination of appointment of Bryan Thornton as a director on 9 September 2020
08 Sep 2020 AA Accounts for a dormant company made up to 31 August 2020
08 Sep 2020 CS01 Confirmation statement made on 24 August 2020 with updates
08 Sep 2020 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 8 September 2020
08 Sep 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 8 September 2020
08 Sep 2020 AP01 Appointment of Mr Bryan Thornton as a director on 8 September 2020
08 Sep 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 September 2020
18 Aug 2020 PSC07 Cessation of Peter Valaitis as a person with significant control on 18 August 2020
18 Aug 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 18 August 2020
18 Aug 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 18 August 2020
05 Sep 2019 AA Accounts for a dormant company made up to 31 August 2019
05 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
25 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-25
  • GBP 1