- Company Overview for MARKUS JANSSON LIMITED (09120516)
- Filing history for MARKUS JANSSON LIMITED (09120516)
- People for MARKUS JANSSON LIMITED (09120516)
- More for MARKUS JANSSON LIMITED (09120516)
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) |
---|---|---|---|
13 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
24 Jun 2015 | AD01 | Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 | |
15 Jun 2015 | AD01 | Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 | |
10 Jun 2015 | AD01 | Registered office address changed from Verdun Trade Centre, Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH England to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 10 June 2015 | |
06 Mar 2015 | AP01 | Appointment of Miss Margitha Gildhof as a director on 6 March 2015 | |
05 Mar 2015 | TM01 | Termination of appointment of Markus Jansson as a director on 5 March 2015 | |
08 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-08
|