- Company Overview for MARRAKECH LIMITED (08107612)
- Filing history for MARRAKECH LIMITED (08107612)
- People for MARRAKECH LIMITED (08107612)
- Charges for MARRAKECH LIMITED (08107612)
- Insolvency for MARRAKECH LIMITED (08107612)
- More for MARRAKECH LIMITED (08107612)
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) |
---|---|---|---|
26 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Oct 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
31 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 31 October 2020 | |
14 Nov 2019 | AD01 | Registered office address changed from 8 Thames Park Lester Way Wallingford OX10 9TA England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 14 November 2019 | |
13 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
13 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2019 | LIQ01 | Declaration of solvency | |
30 Aug 2019 | AD01 | Registered office address changed from Unit 8 Holbrook Enterprise Centre Enterprise Way Holbrook Industrial Estate Sheffield S20 3GL United Kingdom to 8 Thames Park Lester Way Wallingford OX10 9TA on 30 August 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
20 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2019 | MR04 | Satisfaction of charge 081076120002 in full | |
27 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
09 Feb 2019 | MR04 | Satisfaction of charge 1 in full | |
17 Jan 2019 | AD01 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Unit 8 Holbrook Enterprise Centre Enterprise Way Holbrook Industrial Estate Sheffield S20 3GL on 17 January 2019 | |
29 Aug 2018 | CS01 | Confirmation statement made on 22 August 2018 with no updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
26 Oct 2017 | MR01 | Registration of charge 081076120002, created on 19 October 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 22 August 2017 with no updates | |
19 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
31 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
01 Jun 2016 | CH01 | Director's details changed for Mr Graeme Anderson on 1 June 2016 | |
01 Jun 2016 | CH01 | Director's details changed for Mr Trevor Stanley Davison on 1 June 2016 | |
01 Jun 2016 | CH01 | Director's details changed for Mr David John Parfitt on 1 June 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 |