- Company Overview for MARTHUS COURT LIMITED (10626319)
- Filing history for MARTHUS COURT LIMITED (10626319)
- People for MARTHUS COURT LIMITED (10626319)
- Registers for MARTHUS COURT LIMITED (10626319)
- More for MARTHUS COURT LIMITED (10626319)
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
Statement of capital on 2017-02-17
|