- Company Overview for THE MARQUE GLOBAL LTD (08281038)
- Filing history for THE MARQUE GLOBAL LTD (08281038)
- People for THE MARQUE GLOBAL LTD (08281038)
- Charges for THE MARQUE GLOBAL LTD (08281038)
- Insolvency for THE MARQUE GLOBAL LTD (08281038)
- More for THE MARQUE GLOBAL LTD (08281038)
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
|
|
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
|
|
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
|
|
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
|
|
08 Jun 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 13 July 2020
|
|
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
|
|
25 May 2021 | SH01 |
Statement of capital following an allotment of shares on 10 June 2020
|