- Company Overview for MARMOT BOOTH HEYLIN (SOUTHERN) LIMITED (00852885)
- Filing history for MARMOT BOOTH HEYLIN (SOUTHERN) LIMITED (00852885)
- People for MARMOT BOOTH HEYLIN (SOUTHERN) LIMITED (00852885)
- Charges for MARMOT BOOTH HEYLIN (SOUTHERN) LIMITED (00852885)
- More for MARMOT BOOTH HEYLIN (SOUTHERN) LIMITED (00852885)
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) |
---|---|---|---|
14 Jan 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2024 | DS01 | Application to strike the company off the register | |
26 Feb 2024 | AA | Micro company accounts made up to 30 November 2023 | |
25 Oct 2023 | CS01 | Confirmation statement made on 14 October 2023 with no updates | |
28 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
14 May 2023 | TM01 | Termination of appointment of Alec Marmot as a director on 31 March 2023 | |
29 Nov 2022 | AA | Micro company accounts made up to 30 November 2021 | |
19 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
25 Aug 2022 | AA01 | Previous accounting period shortened from 28 November 2021 to 27 November 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
27 Aug 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
20 Jul 2021 | AD01 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 20 July 2021 | |
28 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with updates | |
27 Oct 2020 | PSC05 | Change of details for Giltarc Ltd as a person with significant control on 2 September 2020 | |
27 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
08 Apr 2020 | CH01 | Director's details changed for Susan Clare Marmot on 7 April 2020 | |
07 Apr 2020 | AP01 | Appointment of Ms Janine Judith Marmot as a director on 7 April 2020 | |
07 Apr 2020 | AP01 | Appointment of Susan Clare Marmot as a director on 7 April 2020 | |
07 Apr 2020 | AP01 | Appointment of Ms Amanda Elaine Marmot as a director on 7 April 2020 | |
07 Nov 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
09 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
28 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with updates |