- Company Overview for MIKE MARSH ASSOCIATES LIMITED (06180967)
- Filing history for MIKE MARSH ASSOCIATES LIMITED (06180967)
- People for MIKE MARSH ASSOCIATES LIMITED (06180967)
- More for MIKE MARSH ASSOCIATES LIMITED (06180967)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Feb 2022 | DS01 | Application to strike the company off the register | |
23 Nov 2021 | AD01 | Registered office address changed from Rift Accounting House, 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England to 24 Westgate Grove Canterbury CT2 8AA on 23 November 2021 | |
29 Jun 2021 | AD01 | Registered office address changed from Rift House, 200 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ England to Rift Accounting House, 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ on 29 June 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
23 Mar 2021 | CH03 | Secretary's details changed for Mr Michael Edward Marsh on 23 March 2021 | |
25 Nov 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
09 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
05 Aug 2019 | CH01 | Director's details changed for Mr Michael Edward Marsh on 5 August 2019 | |
05 Aug 2019 | PSC04 | Change of details for Mr Michael Edward Marsh as a person with significant control on 5 August 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
30 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
01 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
07 Jun 2016 | AD01 | Registered office address changed from 31 st Georges Place Canterbury Kent CT1 1XD to Rift House, 200 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ on 7 June 2016 | |
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
10 Apr 2015 | AP03 | Appointment of Mr Michael Edward Marsh as a secretary on 1 April 2014 | |
10 Apr 2015 | TM02 | Termination of appointment of Sandra Mathews Marsh as a secretary on 1 April 2014 | |
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 |