Advanced company searchLink opens in new window

MARROWLANE LIMITED

Company number 07062665

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)
15 May 2017 TM01 Termination of appointment of Sean Lee Hogan as a director on 1 May 2017
20 Feb 2017 AD01 Registered office address changed from , 1st Floor, 41 Chalton Street, London, NW1 1JD to Flat 1 Nevern Square London SW5 9PD on 20 February 2017
24 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
11 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
02 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
29 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
13 Jan 2015 CH01 Director's details changed for Mr Sean Lee Hogan on 9 January 2015
27 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
25 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
01 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
26 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
02 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
19 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
11 Jul 2012 TM01 Termination of appointment of Juliana Boudville as a director
26 Jun 2012 AP01 Appointment of Mr Sean Lee Hogan as a director
20 Feb 2012 TM01 Termination of appointment of Sean Hogan as a director
09 Feb 2012 AP01 Appointment of Ms Juliana Boudville as a director
08 Dec 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2011 AA Total exemption small company accounts made up to 31 October 2010
17 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
22 Dec 2009 TM01 Termination of appointment of Andrew Davis as a director
22 Dec 2009 AD01 Registered office address changed from , 41 Chalton Street, London, NW1 1JD, United Kingdom on 22 December 2009
22 Dec 2009 AP01 Appointment of Mr Sean Lee Hogan as a director
31 Oct 2009 NEWINC Incorporation