Advanced company searchLink opens in new window

MARCHE UK LIMITED

Company number 05512669

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)
22 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2018 DS01 Application to strike the company off the register
09 Oct 2018 CH01 Director's details changed for Giuliano Gnagnatti on 9 October 2018
13 Sep 2018 PSC04 Change of details for Ms Gabriele Capannelli as a person with significant control on 13 September 2018
13 Sep 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
12 Apr 2018 PSC04 Change of details for Mr Giuliano Gnagnatti as a person with significant control on 12 April 2018
16 Jan 2018 AA Micro company accounts made up to 31 March 2017
11 Aug 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2016 CS01 Confirmation statement made on 19 July 2016 with updates
12 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
18 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 50,000
05 Mar 2015 AD01 Registered office address changed from Corner House, 21 Coombe Road Chiswick London W4 2HR to C/O Jones Fisher Downes Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD on 5 March 2015
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Sep 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 50,000
09 Sep 2014 CH01 Director's details changed for Giuliano Gnagnatti on 9 September 2014
12 May 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 March 2014
25 Apr 2014 TM02 Termination of appointment of Paul Richards as a secretary
05 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
27 Nov 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 April 2013
12 Sep 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 50,000
24 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012