Advanced company searchLink opens in new window

MARC JUAN LTD

Company number 08700258

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)
22 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2018 DS01 Application to strike the company off the register
07 Nov 2017 AA Micro company accounts made up to 30 September 2017
02 Nov 2017 AP03 Appointment of Mrs Milena Sherman-Clark as a secretary on 17 October 2017
18 Apr 2017 CS01 Confirmation statement made on 14 January 2017 with updates
21 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
04 Jan 2017 AD01 Registered office address changed from C/O Certax Accounting Basingstoke First Floor, Unit D the Loddon Business Centre Roentgen Road Basingstoke Hampshire RG24 8NG England to Atrium Court the Ring Bracknell RG12 1BW on 4 January 2017
04 Jan 2017 TM01 Termination of appointment of Stephen John Fawbert as a director on 1 October 2016
20 May 2016 AA Total exemption small company accounts made up to 30 September 2015
05 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
05 Feb 2016 CH01 Director's details changed for Mr Marc Ryzer on 24 November 2015
24 Nov 2015 AP01 Appointment of Mr Stephen John Fawbert as a director on 1 February 2015
23 Nov 2015 SH01 Statement of capital following an allotment of shares on 1 February 2015
  • GBP 100
09 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
13 May 2015 AD01 Registered office address changed from C/O Certax Accounting Basingstoke Pinewood Pinewood, Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8AL to C/O Certax Accounting Basingstoke First Floor, Unit D the Loddon Business Centre Roentgen Road Basingstoke Hampshire RG24 8NG on 13 May 2015
23 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
13 Aug 2014 TM02 Termination of appointment of Taba Ltd as a secretary on 13 August 2014
14 Jul 2014 CH01 Director's details changed for Mr Marc Ryzer on 14 July 2014
14 Jul 2014 AD01 Registered office address changed from C/O Taba Ltd 11 Cumberland Place Offices 2&3 Southampton Hampshire SO15 2BH to Pinewood Pinewood, Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8AL on 14 July 2014
15 Jan 2014 AP01 Appointment of Mr Marc Ryzer as a director
15 Jan 2014 TM01 Termination of appointment of Marc Ryzer as a director
14 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
14 Jan 2014 AD01 Registered office address changed from Taba Ltd 11 Cumberland Place Southampton Hampshire SO15 2BH England on 14 January 2014
06 Jan 2014 TM01 Termination of appointment of John Mailard as a director