- Company Overview for MARGAL ENVIRONMENTAL LTD (07574260)
- Filing history for MARGAL ENVIRONMENTAL LTD (07574260)
- People for MARGAL ENVIRONMENTAL LTD (07574260)
- More for MARGAL ENVIRONMENTAL LTD (07574260)
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) |
---|---|---|---|
22 Nov 2023 | AD01 | Registered office address changed from Suite 298, Dorset House Duke Street Chelmsford Essex CM1 1TB England to Suite 54 Temple Court 35 Progress Road Leigh-on-Sea SS9 5PR on 22 November 2023 | |
10 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2022 | PSC04 | Change of details for Mr Simon Hemmings as a person with significant control on 21 October 2022 | |
26 Oct 2022 | CH01 | Director's details changed for Mr Simon Hemmings on 21 October 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with updates | |
19 May 2022 | PSC07 | Cessation of Michael Reginald Hemmings as a person with significant control on 4 May 2022 | |
19 May 2022 | PSC01 | Notification of Simon Hemmings as a person with significant control on 4 May 2022 | |
19 May 2022 | TM01 | Termination of appointment of Michael Reginald Hemmings as a director on 19 May 2022 | |
19 May 2022 | AP01 | Appointment of Mr Simon Hemmings as a director on 19 May 2022 | |
23 Apr 2022 | PSC04 | Change of details for Mr Michael Reginald Hemmings as a person with significant control on 1 July 2021 | |
23 Apr 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
19 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 22 March 2020 with updates | |
15 Apr 2020 | PSC07 | Cessation of Simon John Hemmings as a person with significant control on 18 March 2020 | |
15 Apr 2020 | PSC01 | Notification of Michael Reginald Hemmings as a person with significant control on 18 March 2020 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 May 2019 | AD01 | Registered office address changed from 307 Havering Road Romford RM1 4BZ to Suite 298, Dorset House Duke Street Chelmsford Essex CM1 1TB on 18 May 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
27 Jan 2019 | AP01 | Appointment of Mr Michael Reginald Hemmings as a director on 25 January 2019 | |
27 Jan 2019 | TM01 | Termination of appointment of Simon John Hemmings as a director on 25 January 2019 | |
23 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates |