- Company Overview for MARC ELLIS CONSULTING LIMITED (08894384)
- Filing history for MARC ELLIS CONSULTING LIMITED (08894384)
- People for MARC ELLIS CONSULTING LIMITED (08894384)
- More for MARC ELLIS CONSULTING LIMITED (08894384)
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) |
---|---|---|---|
11 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2022 | CH01 | Director's details changed for Mr Zaid Papier on 19 May 2022 | |
19 May 2022 | PSC04 | Change of details for Mr Zaid Papier as a person with significant control on 19 May 2022 | |
19 May 2022 | AD01 | Registered office address changed from One Croydon Addiscombe Road Floor 11 Croydon CR0 0XT England to 319 Kings Road London SW10 0LR on 19 May 2022 | |
04 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
24 Oct 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
18 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jun 2021 | CS01 | Confirmation statement made on 13 February 2021 with updates | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2021 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
28 Oct 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
07 Jan 2019 | AA01 | Current accounting period shortened from 28 February 2019 to 31 January 2019 | |
21 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
06 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
09 Aug 2017 | AD01 | Registered office address changed from 391 Kings Road London SW10 0LR to One Croydon Addiscombe Road Floor 11 Croydon CR0 0XT on 9 August 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
16 Jun 2016 | TM01 | Termination of appointment of Saif Abdul-Rasul as a director on 1 March 2016 | |
13 Jun 2016 | AP01 | Appointment of Mr Zaid Papier as a director on 1 April 2016 |