Advanced company searchLink opens in new window

MARKEM UK HOLDINGS 1

Company number 04475294

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2018 DS01 Application to strike the company off the register
01 Aug 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
31 Jul 2018 AP01 Appointment of Anne-Sophie Alric as a director on 6 July 2018
31 Jul 2018 TM01 Termination of appointment of Lorraine Hammond as a director on 6 July 2018
31 Jul 2018 TM02 Termination of appointment of Francois Annat as a secretary on 6 July 2018
06 Oct 2017 AA Full accounts made up to 31 December 2016
19 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
05 Dec 2016 AA Full accounts made up to 31 December 2015
30 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates
22 Jun 2016 AP03 Appointment of Mr Francois Annat as a secretary on 22 June 2016
22 Jun 2016 TM02 Termination of appointment of Keith Edward Appleton as a secretary on 22 June 2016
22 Jun 2016 CH01 Director's details changed for Mr Simon Wakeford on 22 June 2016
12 May 2016 AP01 Appointment of Mrs Lorraine Hammond as a director on 11 May 2016
11 May 2016 AP01 Appointment of Mr Simon Wakeford as a director on 11 May 2016
11 May 2016 TM01 Termination of appointment of Timothy Arthur Riley as a director on 11 May 2016
11 May 2016 TM01 Termination of appointment of Heike Maria Feldmann as a director on 11 May 2016
12 Nov 2015 AA Full accounts made up to 31 December 2014
21 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 7,217.6708
21 Oct 2014 AA Full accounts made up to 31 December 2013
12 Aug 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 7,217.6708
13 Mar 2014 AP01 Appointment of Mr Timothy Arthur Riley as a director
13 Mar 2014 AP01 Appointment of Mrs Heike Maria Feldmann as a director
13 Mar 2014 TM01 Termination of appointment of Serge Kral as a director