- Company Overview for MARKETING REFLEX LIMITED (02812161)
- Filing history for MARKETING REFLEX LIMITED (02812161)
- People for MARKETING REFLEX LIMITED (02812161)
- Charges for MARKETING REFLEX LIMITED (02812161)
- More for MARKETING REFLEX LIMITED (02812161)
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) |
---|---|---|---|
24 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Aug 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
25 May 2018 | PSC01 | Notification of Graham Richard Nicholas Filleul as a person with significant control on 6 April 2016 | |
25 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
27 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
29 Oct 2016 | AA | Micro company accounts made up to 31 January 2016 | |
12 May 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
28 Oct 2015 | AA | Micro company accounts made up to 31 January 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
13 May 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
28 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
22 May 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
28 May 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
30 Aug 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders | |
26 Aug 2011 | TM02 | Termination of appointment of Hf Secretarial Services Limited as a secretary | |
26 Jul 2011 | AD01 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 26 July 2011 | |
31 Jan 2011 | AA | Total exemption full accounts made up to 31 January 2010 | |
20 May 2010 | AR01 | Annual return made up to 23 April 2010 with full list of shareholders | |
24 Nov 2009 | AA | Total exemption full accounts made up to 31 January 2009 |