- Company Overview for MARC (GREENHOUSE) LIMITED (01272833)
- Filing history for MARC (GREENHOUSE) LIMITED (01272833)
- People for MARC (GREENHOUSE) LIMITED (01272833)
- Charges for MARC (GREENHOUSE) LIMITED (01272833)
- Insolvency for MARC (GREENHOUSE) LIMITED (01272833)
- More for MARC (GREENHOUSE) LIMITED (01272833)
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) |
---|---|---|---|
05 Feb 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Nov 2024 | WU15 | Notice of final account prior to dissolution | |
29 Aug 2024 | WU07 | Progress report in a winding up by the court | |
07 Sep 2023 | WU07 | Progress report in a winding up by the court | |
31 Aug 2022 | WU07 | Progress report in a winding up by the court | |
04 Sep 2021 | WU07 | Progress report in a winding up by the court | |
09 Dec 2020 | MR04 | Satisfaction of charge 012728330008 in full | |
17 Jul 2020 | AD01 | Registered office address changed from 107 Charterhouse Street London EC1M 6HW England to 77-79 Gladstone House High Street Egham TW20 9HY on 17 July 2020 | |
15 Jul 2020 | WU04 | Appointment of a liquidator | |
08 Jul 2020 | COCOMP | Order of court to wind up | |
31 Jan 2020 | MR05 | Part of the property or undertaking has been released from charge 012728330008 | |
30 Dec 2019 | MR01 | Registration of charge 012728330008, created on 20 December 2019 | |
29 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
27 Sep 2019 | AA01 | Current accounting period shortened from 31 December 2019 to 30 December 2019 | |
09 Aug 2019 | MR04 | Satisfaction of charge 7 in full | |
16 Jul 2019 | AA | Accounts for a small company made up to 31 December 2017 | |
10 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Apr 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
06 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2019 | AD01 | Registered office address changed from , Rsm Restructuring Advisory Llp 25 Farringdon Street, London, EC4A 4AB to 107 Charterhouse Street London EC1M 6HW on 3 January 2019 | |
28 Dec 2018 | OCRESCIND | Order of court to rescind winding up | |
06 Dec 2018 | AD01 | Registered office address changed from , 107 Charterhouse Street, London, EC1M 6HW, England to 107 Charterhouse Street London EC1M 6HW on 6 December 2018 | |
04 Dec 2018 | WU04 | Appointment of a liquidator | |
28 Nov 2018 | COCOMP | Order of court to wind up |