- Company Overview for MARBLEBUILD LIMITED (08210836)
- Filing history for MARBLEBUILD LIMITED (08210836)
- People for MARBLEBUILD LIMITED (08210836)
- More for MARBLEBUILD LIMITED (08210836)
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 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2017 | AD01 | Registered office address changed from 55-56 Lincoln's Inn Fields London WC2A 3LJ to 37 Markham Street London SW3 3NR on 12 October 2017 | |
10 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates | |
09 Oct 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
29 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Dec 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
26 Jan 2016 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2016-01-26
|
|
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
27 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2015 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
19 Nov 2012 | AD01 | Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA United Kingdom on 19 November 2012 | |
09 Nov 2012 | AP01 | Appointment of Ms Vania Vela as a director | |
09 Nov 2012 | TM01 | Termination of appointment of Laurence Adams as a director | |
12 Sep 2012 | NEWINC | Incorporation |