Advanced company searchLink opens in new window

ST MARKS CONSTRUCTION LIMITED

Company number 07803459

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)
30 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2017 DS01 Application to strike the company off the register
06 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Jul 2017 AA01 Previous accounting period extended from 31 October 2016 to 31 December 2016
11 May 2017 AD01 Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 11 May 2017
22 Dec 2016 CH01 Director's details changed for Mr Mark Anthony Harris on 23 May 2016
09 Nov 2016 CS01 Confirmation statement made on 10 October 2016 with updates
25 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
13 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
05 May 2015 TM01 Termination of appointment of Angela Maria Harris as a director on 27 April 2015
05 May 2015 AP01 Appointment of Mr Mark Anthony Harris as a director on 27 April 2015
10 Mar 2015 CH01 Director's details changed for Mrs Angela Maria Harris on 9 March 2015
03 Mar 2015 AA Accounts for a dormant company made up to 31 October 2014
10 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
10 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
22 Jan 2014 CH01 Director's details changed for Mrs Angela Harris on 6 January 2014
14 Nov 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
18 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
13 Nov 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
06 Nov 2012 CH01 Director's details changed for Mrs Angela Harris on 1 October 2012
25 May 2012 CH01 Director's details changed for Mrs Angela Harris on 16 November 2011
25 May 2012 CH01 Director's details changed for Mrs Angela Harris on 16 November 2011
30 Jan 2012 AD01 Registered office address changed from Imperial House 21-25 North Street Bromley BR1 1SD United Kingdom on 30 January 2012