- Company Overview for MARCHAMONT TECHNOLOGIES LTD (10599924)
- Filing history for MARCHAMONT TECHNOLOGIES LTD (10599924)
- People for MARCHAMONT TECHNOLOGIES LTD (10599924)
- More for MARCHAMONT TECHNOLOGIES LTD (10599924)
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) |
---|---|---|---|
21 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Sep 2021 | DS01 | Application to strike the company off the register | |
17 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with no updates | |
10 Sep 2021 | AD01 | Registered office address changed from 2 Longmead Chislehurst Kent BR7 5RP United Kingdom to Devonshire Pollyhaugh Eynsford Dartford DA4 0HF on 10 September 2021 | |
05 May 2021 | AA | Micro company accounts made up to 28 February 2021 | |
14 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with updates | |
10 Jun 2020 | AA | Micro company accounts made up to 29 February 2020 | |
11 May 2020 | PSC07 | Cessation of Kelly Nedham as a person with significant control on 11 May 2020 | |
11 May 2020 | TM01 | Termination of appointment of Kelly Nedham as a director on 11 May 2020 | |
02 Dec 2019 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
02 May 2019 | AA | Micro company accounts made up to 28 February 2019 | |
22 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with updates | |
22 Nov 2018 | PSC01 | Notification of Kelly Nedham as a person with significant control on 6 April 2017 | |
28 Jul 2018 | PSC07 | Cessation of Kelly Nedham as a person with significant control on 12 February 2018 | |
17 Jul 2018 | AA | Micro company accounts made up to 28 February 2018 | |
22 May 2018 | PSC04 | Change of details for Mr James Andrew Howard Nedham as a person with significant control on 3 February 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with updates | |
20 Nov 2017 | PSC01 | Notification of Kelly Nedham as a person with significant control on 3 February 2017 | |
05 Mar 2017 | CH01 | Director's details changed for Mr James Nedham on 3 February 2017 | |
15 Feb 2017 | CH01 | Director's details changed for Mr James Andrew Howard Nedham on 3 February 2017 | |
14 Feb 2017 | CH01 | Director's details changed for Mrs Kelly Jane Nedham on 3 February 2017 | |
14 Feb 2017 | AP01 | Appointment of Mrs Kelly Jane Nedham as a director on 3 February 2017 | |
14 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 3 February 2017
|
|
03 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-03
|