- Company Overview for MARIGOLD NOMINEES LIMITED (02789266)
- Filing history for MARIGOLD NOMINEES LIMITED (02789266)
- People for MARIGOLD NOMINEES LIMITED (02789266)
- Insolvency for MARIGOLD NOMINEES LIMITED (02789266)
- More for MARIGOLD NOMINEES LIMITED (02789266)
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) |
---|---|---|---|
16 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Feb 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 May 2022 | LIQ01 | Declaration of solvency | |
04 May 2022 | 600 | Appointment of a voluntary liquidator | |
04 May 2022 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2021 | CH01 | Director's details changed for Mr Scott Gibson on 7 September 2021 | |
10 Aug 2021 | TM01 | Termination of appointment of Kristofer Jon Davies as a director on 6 August 2021 | |
10 Aug 2021 | AP01 | Appointment of Victoria Burr as a director on 6 August 2021 | |
27 Jul 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
26 Jul 2021 | CS01 | Confirmation statement made on 26 July 2021 with updates | |
26 Jul 2021 | PSC05 | Change of details for Natwest Markets Plc as a person with significant control on 29 April 2018 | |
26 Jul 2021 | PSC07 | Cessation of The Royal Bank of Scotland Public Limited Company as a person with significant control on 29 April 2018 | |
26 Jul 2021 | PSC07 | Cessation of The Royal Bank of Scotland Plc as a person with significant control on 29 April 2018 | |
05 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
02 Oct 2020 | CH01 | Director's details changed for Kristofer Davies on 17 August 2020 | |
09 Sep 2020 | AD01 | Registered office address changed from 1 Princes Street London EC2R 8BP England to 250 Bishopsgate London EC2M 4AA on 9 September 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 13 July 2020 with updates | |
07 Nov 2019 | AD01 | Registered office address changed from 1 Princes Street London EC2R 8PB to 1 Princes Street London EC2R 8BP on 7 November 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with updates | |
02 Jul 2019 | AP01 | Appointment of Kristofer Davies as a director on 26 June 2019 | |
02 Jul 2019 | AP01 | Appointment of Mr Scott Gibson as a director on 26 June 2019 | |
02 Jul 2019 | TM01 | Termination of appointment of Gary Moore as a director on 26 June 2019 | |
02 Jul 2019 | TM01 | Termination of appointment of Sally Jane Sutherland as a director on 26 June 2019 | |
02 Jul 2019 | AP04 | Appointment of Natwest Markets Secretarial Services Limited as a secretary on 26 June 2019 | |
02 Jul 2019 | TM02 | Termination of appointment of Rbs Secretarial Services Limited as a secretary on 26 June 2019 |