Advanced company searchLink opens in new window

MARQUIS-DE-SADE FURNITURE LIMITED

Company number 05388565

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)
23 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2011 DS01 Application to strike the company off the register
22 Mar 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
Statement of capital on 2011-03-22
  • GBP 2
10 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
06 Apr 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
06 Apr 2010 CH01 Director's details changed for Simon Leonard Shepherd on 6 April 2010
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
15 May 2009 363a Return made up to 10/03/09; full list of members
15 May 2009 287 Registered office changed on 15/05/2009 from lynton house 7-12 tavistock square london WC1H 9LT
15 May 2009 353 Location of register of members
15 May 2009 190 Location of debenture register
03 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
30 Apr 2008 AA Total exemption small company accounts made up to 31 March 2007
30 Apr 2008 363a Return made up to 10/03/08; full list of members
29 Apr 2008 288c Secretary's Change of Particulars / emma shepherd / 05/02/2008 / HouseName/Number was: , now: 4; Street was: 23 park street, now: chark cottages; Area was: , now: shoot lane; Post Town was: gosport, now: lee-on-solent; Post Code was: PO12 4UH, now: PO13 9PA; Country was: , now: england
29 Apr 2008 288c Director's Change of Particulars / simon shepherd / 05/02/2008 / HouseName/Number was: , now: 4; Street was: 23 park street, now: chark cottages; Area was: , now: shoot lane; Post Town was: gosport, now: lee-on-solent; Post Code was: PO12 4UH, now: PO13 9PA; Country was: , now: england
26 Apr 2007 363a Return made up to 10/03/07; full list of members
16 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
11 May 2006 363a Return made up to 10/03/06; full list of members
04 May 2005 288a New secretary appointed
04 May 2005 288a New director appointed
12 Apr 2005 CERTNM Company name changed shepherd fm LIMITED\certificate issued on 12/04/05
16 Mar 2005 325 Location of register of directors' interests
16 Mar 2005 353 Location of register of members