Advanced company searchLink opens in new window

MARLOU MANAGEMENT LTD

Company number 07535791

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2020 DS01 Application to strike the company off the register
06 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
06 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
23 Jul 2019 CH01 Director's details changed for Mr Jens Gadegaard on 1 July 2019
23 Jul 2019 PSC04 Change of details for Mr Jens Gadegaard as a person with significant control on 1 July 2019
03 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
20 Nov 2018 AA Unaudited abridged accounts made up to 28 February 2018
25 Jun 2018 PSC01 Notification of Jens Gadegaard as a person with significant control on 12 June 2018
25 Jun 2018 AP01 Appointment of Mr Jens Gadegaard as a director on 12 June 2018
25 Jun 2018 PSC07 Cessation of Karin Utke Jensen as a person with significant control on 12 June 2018
25 Jun 2018 TM01 Termination of appointment of Karin Utke Jensen as a director on 12 June 2018
09 Jan 2018 CS01 Confirmation statement made on 5 December 2017 with no updates
28 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
05 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
27 Sep 2016 CS01 Confirmation statement made on 27 September 2016 with updates
21 Sep 2016 AD01 Registered office address changed from 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX to 22 22 Friars Street Sudbury Suffolk CO10 2AA on 21 September 2016
20 Sep 2016 TM01 Termination of appointment of Michael Holger Roessell as a director on 20 September 2016
20 Sep 2016 AP01 Appointment of Mrs Karin Utke Jensen as a director on 20 September 2016
12 Sep 2016 TM02 Termination of appointment of Anglodan Secretaries Limited as a secretary on 12 September 2016
29 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
03 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
03 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100