Advanced company searchLink opens in new window

MARCANGEO LIMITED

Company number 08387459

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)
16 Apr 2024 SOAS(A) Voluntary strike-off action has been suspended
26 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2024 DS01 Application to strike the company off the register
30 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
06 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with updates
30 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
08 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
06 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
04 Mar 2021 CS01 Confirmation statement made on 4 February 2021 with updates
07 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
17 Feb 2020 PSC04 Change of details for Mr Peter Lane as a person with significant control on 5 February 2019
14 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
05 Feb 2020 PSC04 Change of details for Mr Peter Lane as a person with significant control on 5 February 2020
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
04 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
29 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
07 Feb 2018 AD01 Registered office address changed from 2 Sackville Avenue Bromley Kent BR2 7JT United Kingdom to 32 the Fairway Southgate London N14 4NY on 7 February 2018
05 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates
05 Feb 2018 PSC01 Notification of Peter Lane as a person with significant control on 6 April 2016
05 Feb 2018 PSC01 Notification of Emma Whelan as a person with significant control on 2 June 2017
30 Mar 2017 SH01 Statement of capital following an allotment of shares on 30 March 2017
  • GBP 2
09 Mar 2017 AD01 Registered office address changed from 32 the Fairway Southgate London N14 4NY United Kingdom to 2 Sackville Avenue Bromley Kent BR2 7JT on 9 March 2017
09 Mar 2017 CH01 Director's details changed for Mr Peter Lane on 8 March 2017
09 Mar 2017 AD01 Registered office address changed from 2 Sackville Avenue Bromley Kent BR2 7JT to 32 the Fairway Southgate London N14 4NY on 9 March 2017
10 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates