Advanced company searchLink opens in new window

THE MARKETING STORE WORLDWIDE LIMITED

Company number 02174774

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)
26 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Apr 2016 SOAS(A) Voluntary strike-off action has been suspended
16 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2016 DS01 Application to strike the company off the register
19 Jan 2016 MR04 Satisfaction of charge 1 in full
19 Jan 2016 MR04 Satisfaction of charge 2 in full
19 May 2015 AA Total exemption small company accounts made up to 31 December 2014
18 May 2015 TM01 Termination of appointment of Yook Seng Kong as a director on 12 May 2015
18 May 2015 TM01 Termination of appointment of Peter Robert Cox as a director on 12 May 2015
18 May 2015 TM01 Termination of appointment of Charles Schulman as a director on 12 May 2015
18 May 2015 AP01 Appointment of Mr Mark Clifford Evans as a director on 12 May 2015
27 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
17 Nov 2014 AP03 Appointment of Mr Mark Clifford Evans as a secretary on 14 November 2014
17 Nov 2014 TM02 Termination of appointment of Katherine Louise Pattison as a secretary on 14 November 2014
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
13 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
02 Jul 2012 AA Total exemption full accounts made up to 31 December 2011
29 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
23 Feb 2012 AP03 Appointment of Katherine Louise Pattison as a secretary
23 Feb 2012 TM02 Termination of appointment of Shamaila Malik as a secretary
15 Sep 2011 AA Full accounts made up to 31 December 2010
01 Jun 2011 AP01 Appointment of Mr Peter Robert Cox as a director
01 Jun 2011 TM02 Termination of appointment of Peter Cox as a secretary