- Company Overview for MARLOW PROPERTY SERVICES LIMITED (09127115)
- Filing history for MARLOW PROPERTY SERVICES LIMITED (09127115)
- People for MARLOW PROPERTY SERVICES LIMITED (09127115)
- More for MARLOW PROPERTY SERVICES LIMITED (09127115)
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) |
---|---|---|---|
07 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2017 | DS01 | Application to strike the company off the register | |
29 Dec 2016 | AA | Micro company accounts made up to 31 July 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
02 Aug 2016 | AD01 | Registered office address changed from London House 77 High Street Sevenoaks Kent TN13 1LD England to London House 77 High Street Sevenoaks Kent TN13 1LD on 2 August 2016 | |
01 Aug 2016 | AD01 | Registered office address changed from 265a Crofton Road Orpington Kent BR6 8JF to London House 77 High Street Sevenoaks Kent TN13 1LD on 1 August 2016 | |
11 Apr 2016 | AA | Micro company accounts made up to 31 July 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
22 Jul 2014 | AP01 | Appointment of James Mulroy as a director on 11 July 2014 | |
22 Jul 2014 | TM01 | Termination of appointment of Barry Charles Warmisham as a director on 11 July 2014 | |
11 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-11
|