- Company Overview for MARC JUAN LTD (08700258)
- Filing history for MARC JUAN LTD (08700258)
- People for MARC JUAN LTD (08700258)
- More for MARC JUAN LTD (08700258)
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
|
|
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
|
|
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
|
|
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
|
|
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 |