- Company Overview for MARWOOD CONSULTING LTD (07284570)
- Filing history for MARWOOD CONSULTING LTD (07284570)
- People for MARWOOD CONSULTING LTD (07284570)
- More for MARWOOD CONSULTING LTD (07284570)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Mar 2020 | DS01 | Application to strike the company off the register | |
07 Nov 2019 | PSC04 | Change of details for Mrs Kerry Petrina Wood as a person with significant control on 7 November 2019 | |
07 Nov 2019 | PSC04 | Change of details for Mr Paul James Wood as a person with significant control on 7 November 2019 | |
07 Nov 2019 | AD01 | Registered office address changed from Suite 2 Suite 2 70 Queensway Hemel Hempstead Herts HP2 5HD England to Studio 149, the Light Box 111 Power Road London W4 5PY on 7 November 2019 | |
28 Sep 2019 | CH01 | Director's details changed for Mr Paul Wood on 28 September 2019 | |
28 Sep 2019 | CH01 | Director's details changed for Mr Paul Wood on 28 September 2019 | |
28 Sep 2019 | CH01 | Director's details changed for Mrs Kerry Petrina Wood on 28 September 2019 | |
30 Jul 2019 | AA | Micro company accounts made up to 30 November 2018 | |
12 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
17 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
22 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
20 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
19 Jun 2017 | AD01 | Registered office address changed from 744-750 5th Floor Salisbury House London Wall London London EC2M 5QQ England to Suite 2 Suite 2 70 Queensway Hemel Hempstead Herts HP2 5HD on 19 June 2017 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
11 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
12 Jul 2016 | CH01 | Director's details changed for Mr Paul Wood on 1 July 2016 | |
12 Jul 2016 | AD01 | Registered office address changed from 15 Anvil Way Kennett Newmarket Suffolk CB8 8GY to 744-750 5th Floor Salisbury House London Wall London London EC2M 5QQ on 12 July 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
21 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
18 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
28 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 1 August 2014
|
|
13 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
08 Aug 2014 | AP01 | Appointment of Mrs Kerry Petrina Wood as a director on 8 August 2014 |