Advanced company searchLink opens in new window

MARLOWE PROPERTY & INVESTMENTS LTD

Company number 08730629

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)
10 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Sep 2023 AA Micro company accounts made up to 31 December 2022
11 Jan 2023 CS01 Confirmation statement made on 17 December 2022 with updates
11 Jan 2023 PSC07 Cessation of Ozdemir Fadil as a person with significant control on 1 January 2022
11 Jan 2023 PSC02 Notification of 1St Rapid Maintenance Ltd as a person with significant control on 1 January 2022
23 Jun 2022 AA Micro company accounts made up to 31 December 2021
19 Jan 2022 PSC01 Notification of Ozdemir Fadil as a person with significant control on 11 June 2020
19 Jan 2022 CS01 Confirmation statement made on 17 December 2021 with no updates
19 May 2021 SOAS(A) Voluntary strike-off action has been suspended
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2021 DS01 Application to strike the company off the register
03 Mar 2021 PSC07 Cessation of Ozdemir Fadil as a person with significant control on 24 July 2020
03 Mar 2021 AA Micro company accounts made up to 31 December 2020
03 Mar 2021 AA Micro company accounts made up to 31 December 2019
15 Jan 2021 CS01 Confirmation statement made on 17 December 2020 with updates
15 Jan 2021 PSC07 Cessation of Jon Benjamin Willoughby as a person with significant control on 11 June 2020
23 Nov 2020 AD01 Registered office address changed from 16 Streatham High Road London SW16 1DB England to 25 Leigham Court Road London SW16 2nd on 23 November 2020
24 Jul 2020 AP01 Appointment of Mr Huseyin Fadil as a director on 24 July 2020
29 Jun 2020 TM01 Termination of appointment of Jon Benjamin Willoughby as a director on 11 June 2020
18 May 2020 MR04 Satisfaction of charge 087306290001 in full
08 Jan 2020 CS01 Confirmation statement made on 17 December 2019 with no updates
21 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2019 AA Micro company accounts made up to 31 December 2018
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates