Advanced company searchLink opens in new window

MARSHSIDE CONSULTANTS LIMITED

Company number 02846006

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)
15 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
15 Nov 2019 LIQ13 Return of final meeting in a members' voluntary winding up
29 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 17 June 2019
19 Feb 2019 LIQ10 Removal of liquidator by court order
07 Jan 2019 600 Appointment of a voluntary liquidator
23 Nov 2018 AD01 Registered office address changed from Unit 6 the Slipway, Marina Keep Port Solent Portsmouth PO6 4TR England to C/O Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA on 23 November 2018
20 Nov 2018 LIQ01 Declaration of solvency
20 Nov 2018 600 Appointment of a voluntary liquidator
20 Nov 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-18
20 Nov 2018 LIQ01 Declaration of solvency
20 Nov 2018 AC92 Restoration by order of the court
26 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2017 SH06 Cancellation of shares. Statement of capital on 12 April 2017
  • GBP 100
04 Aug 2017 CS01 Confirmation statement made on 28 June 2017 with updates
04 Aug 2017 PSC02 Notification of Clarston Global Inc as a person with significant control on 6 April 2016
06 Mar 2017 TM01 Termination of appointment of Jon Bushby as a director on 1 March 2017
20 Nov 2016 TM01 Termination of appointment of Joseph Wilson as a director on 9 September 2016
09 Nov 2016 AD01 Registered office address changed from 5th Floor 86 Jermyn Street London SW1Y 6AW England to Unit 6 the Slipway, Marina Keep Port Solent Portsmouth PO6 4TR on 9 November 2016
01 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 200
15 Jun 2016 AP01 Appointment of Jon Bushby as a director on 1 June 2016
08 Jun 2016 AD01 Registered office address changed from 97 Tulketh Street Southport Merseyside PR8 1AW to 5th Floor 86 Jermyn Street London SW1Y 6AW on 8 June 2016
27 Apr 2016 CH01 Director's details changed for Pedotti Filippo Aldo Iguazio on 15 April 2016