- Company Overview for MARK QWAY RESCO (UK) LIMITED (10135639)
- Filing history for MARK QWAY RESCO (UK) LIMITED (10135639)
- People for MARK QWAY RESCO (UK) LIMITED (10135639)
- Charges for MARK QWAY RESCO (UK) LIMITED (10135639)
- More for MARK QWAY RESCO (UK) LIMITED (10135639)
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) |
---|---|---|---|
12 Jul 2024 | AA01 | Previous accounting period extended from 31 December 2023 to 30 June 2024 | |
10 Jul 2024 | PSC02 | Notification of Vabel (The William) Limited as a person with significant control on 5 July 2024 | |
10 Jul 2024 | PSC07 | Cessation of Marcus Sebastianus Meijer as a person with significant control on 5 July 2024 | |
10 Jul 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
09 Jul 2024 | AP01 | Appointment of Mr Daniel Yitzhak Baliti as a director on 5 July 2024 | |
09 Jul 2024 | TM01 | Termination of appointment of Rob Macdonald Tyson as a director on 5 July 2024 | |
09 Jul 2024 | TM01 | Termination of appointment of Matthew Thomas Armitage as a director on 5 July 2024 | |
09 Jul 2024 | AP01 | Appointment of Mr Anthony Budge Alexander as a director on 5 July 2024 | |
09 Jul 2024 | AD01 | Registered office address changed from 30 Broadwick Street London W1F 8JB England to 18 Haverstock Hill London NW3 2BL on 9 July 2024 | |
08 Jul 2024 | MR01 | Registration of charge 101356390011, created on 5 July 2024 | |
24 May 2024 | MR04 | Satisfaction of charge 101356390001 in full | |
24 May 2024 | MR04 | Satisfaction of charge 101356390002 in full | |
24 May 2024 | MR04 | Satisfaction of charge 101356390003 in full | |
24 May 2024 | MR04 | Satisfaction of charge 101356390004 in full | |
24 May 2024 | MR04 | Satisfaction of charge 101356390005 in full | |
24 May 2024 | MR04 | Satisfaction of charge 101356390006 in full | |
03 May 2024 | CS01 | Confirmation statement made on 19 April 2024 with no updates | |
03 May 2024 | CH01 | Director's details changed for Mr Rob Macdonald Tyson on 3 May 2024 | |
03 May 2024 | PSC04 | Change of details for Mr Marcus Sebastianus Meijer as a person with significant control on 3 May 2024 | |
01 May 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 4 March 2020
|
|
19 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2023 | CS01 | Confirmation statement made on 19 April 2023 with no updates | |
11 Jul 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
06 May 2022 | CS01 | Confirmation statement made on 19 April 2022 with updates |