Advanced company searchLink opens in new window

MARTHUS COURT LIMITED

Company number 10626319

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)
16 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2024 DS01 Application to strike the company off the register
22 Mar 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
14 Apr 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
14 Apr 2022 AD01 Registered office address changed from Alusen Business Centre Barn Street Liskeard PL14 4BJ England to Oakdean New Road Liskeard PL14 4HA on 14 April 2022
24 Jun 2021 AA Total exemption full accounts made up to 28 February 2021
14 May 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
24 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
21 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
21 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
12 Apr 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
03 Dec 2018 AA Accounts for a dormant company made up to 28 February 2018
02 Mar 2018 CS01 Confirmation statement made on 16 February 2018 with updates
23 Feb 2018 AD01 Registered office address changed from Oakdean New Road Liskeard PL14 4HA England to Alusen Business Centre Barn Street Liskeard PL14 4BJ on 23 February 2018
26 Oct 2017 AP01 Appointment of Mrs Janice Lorraine Jenner as a director on 26 October 2017
21 Sep 2017 AD01 Registered office address changed from New Horizons Business Centre Pigmeadow Lane Liskeard Cornwall PL14 6AT England to Oakdean New Road Liskeard PL14 4HA on 21 September 2017
21 Sep 2017 PSC01 Notification of Janice Lorraine Jenner as a person with significant control on 20 September 2017
21 Sep 2017 PSC07 Cessation of Geoffrey Teasdale as a person with significant control on 20 September 2017
21 Sep 2017 AP02 Appointment of Alusen Ltd as a director on 20 September 2017
21 Sep 2017 TM01 Termination of appointment of Geoffrey Teasdale as a director on 20 September 2017
21 Sep 2017 EH01 Elect to keep the directors' register information on the public register
17 Feb 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-02-17
  • GBP 1