Advanced company searchLink opens in new window

MARCKIS INVESTMENTS LTD

Company number 10278654

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2023 DS01 Application to strike the company off the register
28 Nov 2022 AA Micro company accounts made up to 31 August 2022
14 Nov 2022 AA01 Previous accounting period extended from 30 April 2022 to 31 August 2022
29 Apr 2022 AA Micro company accounts made up to 30 April 2021
22 Nov 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
05 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 17 October 2019
12 Jan 2021 AA Micro company accounts made up to 30 April 2020
09 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 17 October 2019
17 Dec 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
20 Nov 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/01/21
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 05/11/21
07 Dec 2018 AA Micro company accounts made up to 30 April 2018
12 Nov 2018 CS01 Confirmation statement made on 17 October 2018 with updates
31 Oct 2018 PSC01 Notification of Ajit Kumar as a person with significant control on 21 January 2018
24 Jan 2018 AA Micro company accounts made up to 30 April 2017
13 Nov 2017 AD01 Registered office address changed from Pancholi & Associates 143 Loughborough Road Leicester LE4 5LR England to The Maltings 2 Anderson Road Bearwood Birmingham B66 4AR on 13 November 2017
17 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with updates
05 Sep 2017 AP01 Appointment of Mr Ajit Kumar as a director on 22 August 2017
02 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
24 Feb 2017 AP01 Appointment of Mr Kuldeep Singh Marwaha as a director on 13 February 2017
22 Feb 2017 SH01 Statement of capital following an allotment of shares on 13 February 2017
  • GBP 400
14 Feb 2017 AA01 Current accounting period shortened from 31 July 2017 to 30 April 2017
14 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-14
  • GBP 23