- Company Overview for MARJON CONSULTING LIMITED (06827901)
- Filing history for MARJON CONSULTING LIMITED (06827901)
- People for MARJON CONSULTING LIMITED (06827901)
- More for MARJON CONSULTING LIMITED (06827901)
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) |
---|---|---|---|
20 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Aug 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
30 Dec 2015 | AD01 | Registered office address changed from Vale Head Aislaby Road Eaglescliffe Stockton-on-Tees Cleveland TS16 0JJ to C/O Philip Ross Accountants Limited 2a Knowle Street Mablethorpe Lincolnshire LN12 2BG on 30 December 2015 | |
30 Dec 2015 | CH01 | Director's details changed for Mr Jonathan David Sotnick on 1 December 2015 | |
02 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
08 Apr 2015 | CH01 | Director's details changed for Mr Jonathan David Sotnick on 8 April 2015 | |
08 Apr 2015 | CH01 | Director's details changed for Mr Jonathan David Sotnick on 8 April 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
21 Oct 2014 | AD01 | Registered office address changed from C/O Philip Ross Accountants Ltd 2a Knowle Street Mablethorpe Lincolnshire LN12 2BG England to Vale Head Aislaby Road Eaglescliffe Stockton-on-Tees Cleveland TS16 0JJ on 21 October 2014 | |
21 Oct 2014 | TM01 | Termination of appointment of Adrian Terence Seabridge as a director on 1 September 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
30 Jun 2014 | AD01 | Registered office address changed from C/O Philip Ross Accountants Limited Harpham House 48 Thorold Street Boston Lincolnshire PE21 6PH on 30 June 2014 | |
06 Apr 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-04-06
|
|
06 Apr 2014 | AD01 | Registered office address changed from Harpham House 48 Thorold Street Boston Lincolnshire PE21 6PH United Kingdom on 6 April 2014 | |
18 Oct 2013 | TM01 | Termination of appointment of Stephen Ashby as a director | |
18 Oct 2013 | TM01 | Termination of appointment of Steven Thorne as a director | |
01 Jul 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
09 Apr 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
27 Mar 2013 | TM01 | Termination of appointment of Thomas Shaw as a director | |
29 Nov 2012 | AD01 | Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP United Kingdom on 29 November 2012 | |
29 Nov 2012 | AA01 | Previous accounting period extended from 28 February 2012 to 31 August 2012 |