- Company Overview for MARQUEE SERVICES LIMITED (10883245)
- Filing history for MARQUEE SERVICES LIMITED (10883245)
- People for MARQUEE SERVICES LIMITED (10883245)
- Charges for MARQUEE SERVICES LIMITED (10883245)
- More for MARQUEE SERVICES LIMITED (10883245)
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 Mar 2020 | PSC07 | Cessation of Susan Elizabeth Davies as a person with significant control on 2 March 2020 | |
16 Mar 2020 | PSC07 | Cessation of Liam Bacon as a person with significant control on 2 March 2020 | |
16 Mar 2020 | PSC02 | Notification of Marquee Contracting Limited as a person with significant control on 2 March 2020 | |
13 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2020 | PSC01 | Notification of Susan Elizabeth Davies as a person with significant control on 12 February 2020 | |
12 Feb 2020 | PSC01 | Notification of Liam Bacon as a person with significant control on 12 February 2020 | |
12 Feb 2020 | AP01 | Appointment of Mr Liam Bacon as a director on 12 February 2020 | |
12 Feb 2020 | AP01 | Appointment of Mrs Susan Elizabeth Davies as a director on 12 February 2020 | |
12 Feb 2020 | TM01 | Termination of appointment of Darren Symes as a director on 12 February 2020 | |
12 Feb 2020 | PSC07 | Cessation of Darren Symes as a person with significant control on 12 February 2020 | |
12 Feb 2020 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to M25 Business Centre 121 Brooker Road Waltham Abbey EN9 1JH on 12 February 2020 | |
03 Oct 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
12 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
25 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-25
|