- Company Overview for MARKED CONSULTING LIMITED (07238306)
- Filing history for MARKED CONSULTING LIMITED (07238306)
- People for MARKED CONSULTING LIMITED (07238306)
- More for MARKED CONSULTING LIMITED (07238306)
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) |
---|---|---|---|
24 Apr 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
03 Mar 2016 | AAMD | Amended total exemption full accounts made up to 31 March 2014 | |
16 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Feb 2016 | AD01 | Registered office address changed from The Pines Boarshead Crowborough East Sussex TN6 3HD England to 5 4-6 West Mills Yard Kennet Road Newbury Berkshire RG14 5LP on 9 February 2016 | |
22 Oct 2015 | CH01 | Director's details changed for Mr Nils Robert Stanley Baker on 1 October 2015 | |
15 Sep 2015 | AD01 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to The Pines Boarshead Crowborough East Sussex TN6 3HD on 15 September 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
09 Jul 2015 | AD01 | Registered office address changed from 6 Tetley Mews Willicombe Park Tunbridge Wells Kent TN2 3GB to The Pines Boars Head Crowborough East Sussex TN6 3HD on 9 July 2015 | |
20 Jan 2015 | TM01 | Termination of appointment of Christopher Jonathon Lunn as a director on 20 January 2015 | |
20 Jan 2015 | AP01 | Appointment of Mr Nils Robert Stanley Baker as a director on 20 January 2015 | |
22 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
25 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Nov 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
24 Nov 2014 | AD01 | Registered office address changed from 72 Upper Grosvenor Road Tunbridge Wells Kent TN1 2ET to 6 Tetley Mews Willicombe Park Tunbridge Wells Kent TN2 3GB on 24 November 2014 | |
26 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2014 | CH01 | Director's details changed for Mr Christopher Jonathon Lunn on 15 January 2014 | |
22 May 2013 | AR01 |
Annual return made up to 29 April 2013 with full list of shareholders
Statement of capital on 2013-05-22
|
|
14 May 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
03 Apr 2013 | CERTNM |
Company name changed armour leasing LIMITED\certificate issued on 03/04/13
|
|
03 Apr 2013 | CONNOT | Change of name notice | |
11 Jan 2013 | CH01 | Director's details changed for Mr Christopher Jonathon Lunn on 30 November 2012 | |
10 Jan 2013 | AD01 | Registered office address changed from 159B St. Johns Road Tunbridge Wells Kent TN4 9UP United Kingdom on 10 January 2013 |