- Company Overview for LE MARCHE DU QUARTIER LIMITED (06316283)
- Filing history for LE MARCHE DU QUARTIER LIMITED (06316283)
- People for LE MARCHE DU QUARTIER LIMITED (06316283)
- Charges for LE MARCHE DU QUARTIER LIMITED (06316283)
- More for LE MARCHE DU QUARTIER LIMITED (06316283)
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 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Sep 2024 | AA | Micro company accounts made up to 31 July 2023 | |
06 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2024 | PSC01 | Notification of Amy Jane Harrison as a person with significant control on 3 May 2024 | |
04 May 2024 | PSC01 | Notification of Janice Elsie Harrison as a person with significant control on 3 May 2024 | |
04 May 2024 | PSC01 | Notification of Peter Lee Harrison as a person with significant control on 3 May 2024 | |
04 May 2024 | PSC07 | Cessation of Amy Jane Harrison as a person with significant control on 3 May 2024 | |
27 Apr 2024 | PSC01 | Notification of Amy Jane Harrison as a person with significant control on 26 April 2024 | |
17 Mar 2024 | CS01 | Confirmation statement made on 17 March 2024 with no updates | |
09 Feb 2024 | PSC07 | Cessation of Stephen Peter Arthur Frean Harrison as a person with significant control on 9 February 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 18 December 2023 with no updates | |
09 Feb 2024 | TM01 | Termination of appointment of Stephen Peter Arthur Frean Harrison as a director on 6 February 2024 | |
08 Sep 2023 | CS01 | Confirmation statement made on 23 August 2023 with no updates | |
16 May 2023 | AA | Micro company accounts made up to 31 July 2022 | |
25 Aug 2022 | CS01 | Confirmation statement made on 23 August 2022 with no updates | |
24 May 2022 | AA | Micro company accounts made up to 31 July 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 23 August 2021 with no updates | |
24 May 2021 | AA | Micro company accounts made up to 31 July 2020 | |
23 Oct 2020 | CS01 | Confirmation statement made on 23 August 2020 with no updates | |
26 Aug 2020 | AD01 | Registered office address changed from 38/39 Parkside Business Estate Rolt Street London SE8 5JB England to Drove Orchards Farmshop Thornham Road Thornham Hunstanton PE36 6LS on 26 August 2020 | |
26 Feb 2020 | AA | Micro company accounts made up to 31 July 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 23 August 2019 with updates | |
27 Mar 2019 | AA | Micro company accounts made up to 31 July 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 23 August 2018 with updates |