Advanced company searchLink opens in new window

THE MARQUE GLOBAL LTD

Company number 08281038

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)
09 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 6 September 2024
25 Oct 2024 TM01 Termination of appointment of Mattheus Hendricus Wessels as a director on 7 September 2022
25 Oct 2024 TM01 Termination of appointment of Alasdair Kinloch Hadden-Paton as a director on 7 September 2022
22 Jul 2024 AD01 Registered office address changed from Suite 501 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 22 July 2024
18 Jul 2024 AD01 Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 18 July 2024
09 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 6 September 2023
22 Sep 2022 AD01 Registered office address changed from 1 Kings Avenue London N21 3NA to 1 Kings Avenue London N21 3NA on 22 September 2022
22 Sep 2022 LIQ02 Statement of affairs
16 Sep 2022 600 Appointment of a voluntary liquidator
16 Sep 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-07
15 Sep 2022 AD01 Registered office address changed from C/O Praxis 1 Poultry London EC2R 8EJ United Kingdom to 1 Kings Avenue London N21 3NA on 15 September 2022
07 Jul 2022 AP01 Appointment of Mr Alasdair Kinloch Hadden-Paton as a director on 7 July 2022
08 Jun 2022 TM01 Termination of appointment of Alasdair Hadden-Paton as a director on 7 June 2022
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Nov 2021 SH01 Statement of capital following an allotment of shares on 8 November 2021
  • GBP 349.04
17 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with updates
16 Nov 2021 SH01 Statement of capital following an allotment of shares on 7 July 2021
  • GBP 347.04
05 Nov 2021 CH01 Director's details changed for Mr Alasdair Hadden-Paton on 4 November 2021
09 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 5 November 2020
08 Jun 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 November 2020
  • GBP 337.04
08 Jun 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 July 2020
  • GBP 237.04
06 Jun 2021 MR04 Satisfaction of charge 082810380001 in full
28 May 2021 RP04CS01 Second filing of Confirmation Statement dated 5 November 2019
25 May 2021 SH01 Statement of capital following an allotment of shares on 13 July 2020
  • GBP 337.04
  • ANNOTATION Clarification a second filed SH01 was registered on 08/06/21
25 May 2021 SH01 Statement of capital following an allotment of shares on 10 June 2020
  • GBP 235.04