- Company Overview for TOP MARQUES REFINISHING LIMITED (08641173)
- Filing history for TOP MARQUES REFINISHING LIMITED (08641173)
- People for TOP MARQUES REFINISHING LIMITED (08641173)
- More for TOP MARQUES REFINISHING LIMITED (08641173)
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 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2022 | CS01 | Confirmation statement made on 7 August 2022 with no updates | |
04 Sep 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
31 Aug 2021 | AA | Micro company accounts made up to 31 August 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
03 Jul 2020 | AA | Micro company accounts made up to 31 August 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
21 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
23 Aug 2018 | PSC07 | Cessation of Rebecca Jane Johnson as a person with significant control on 3 July 2018 | |
23 Aug 2018 | PSC04 | Change of details for Mr Karl Willi Flomer as a person with significant control on 3 July 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with updates | |
30 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with no updates | |
12 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
07 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
17 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
18 Aug 2014 | CH01 | Director's details changed for Mr Karl Willi Flomer on 15 August 2014 | |
20 Aug 2013 | CERTNM |
Company name changed briery lane LIMITED\certificate issued on 20/08/13
|
|
20 Aug 2013 | CONNOT | Change of name notice | |
07 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-07
|