MARGINMERGE PROPERTY MANAGEMENT LIMITED
Company number 07991091
- Company Overview for MARGINMERGE PROPERTY MANAGEMENT LIMITED (07991091)
- Filing history for MARGINMERGE PROPERTY MANAGEMENT LIMITED (07991091)
- People for MARGINMERGE PROPERTY MANAGEMENT LIMITED (07991091)
- More for MARGINMERGE PROPERTY MANAGEMENT LIMITED (07991091)
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) |
---|---|---|---|
28 Jun 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2021 | CS01 | Confirmation statement made on 26 October 2020 with no updates | |
22 Jan 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
22 Jan 2020 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
29 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
30 Jul 2018 | AD01 | Registered office address changed from 1 Friars Place Lane Acton London W3 7AG to 41 Rowan Way Lisvane Cardiff CF14 0TD on 30 July 2018 | |
30 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
08 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
30 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
02 Oct 2015 | CH01 | Director's details changed for Ms Samantha Jane Willoughby on 28 September 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
14 Nov 2014 | CH01 | Director's details changed for Ms Samantha Jane Willoughby on 7 July 2014 | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Sep 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
19 Aug 2013 | CH01 | Director's details changed for Mrs Samantha Jane Turnbull on 2 April 2013 | |
14 Aug 2012 | AR01 | Annual return made up to 13 August 2012 with full list of shareholders |