Advanced company searchLink opens in new window

MARKED CONSULTING LIMITED

Company number 07238306

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2013-03-22
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