- Company Overview for P J MARKS & CO (SECRETARIAL) LIMITED (10230350)
- Filing history for P J MARKS & CO (SECRETARIAL) LIMITED (10230350)
- People for P J MARKS & CO (SECRETARIAL) LIMITED (10230350)
- More for P J MARKS & CO (SECRETARIAL) LIMITED (10230350)
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) |
---|---|---|---|
17 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
06 Jul 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Jun 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
14 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 May 2019 | DS01 | Application to strike the company off the register | |
31 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
18 Oct 2018 | AD01 | Registered office address changed from 115B Drysdale Street London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 18 October 2018 | |
18 Oct 2018 | AP01 | Appointment of Mr Jamie Mcgilvray as a director on 8 September 2018 | |
18 Oct 2018 | TM01 | Termination of appointment of Paul Jonathan Marks as a director on 8 September 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
22 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
14 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-14
|