Advanced company searchLink opens in new window

MARSCO GROUP LTD

Company number 11020293

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)
20 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2022 DS01 Application to strike the company off the register
06 Apr 2022 MR01 Registration of charge 110202930003, created on 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
31 Mar 2022 MR04 Satisfaction of charge 110202930001 in full
29 Apr 2021 MR01 Registration of charge 110202930002, created on 27 April 2021
27 Apr 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
18 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
28 Aug 2020 MR01 Registration of charge 110202930001, created on 18 August 2020
25 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with updates
25 Feb 2020 SH01 Statement of capital following an allotment of shares on 14 February 2020
  • GBP 140
24 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Feb 2020 AD01 Registered office address changed from Suite 1, 2nd Floor Keynes House, the Priory Tilehouse Street Hitchin Hertfordshire SG5 2DW United Kingdom to 4th Floor Radius House Clarendon Road Watford WD17 1HP on 18 February 2020
18 Feb 2020 AP01 Appointment of Mr Kwasi Martin Missah as a director on 14 February 2020
18 Feb 2020 AP01 Appointment of Mr John Hugo Hoskin as a director on 14 February 2020
18 Feb 2020 TM01 Termination of appointment of Marc Walter Scott as a director on 14 February 2020
18 Feb 2020 TM01 Termination of appointment of Paul John Mardel as a director on 14 February 2020
18 Feb 2020 PSC02 Notification of Jsa Services Limited as a person with significant control on 14 February 2020
18 Feb 2020 PSC07 Cessation of Marc Scott as a person with significant control on 14 February 2020
18 Feb 2020 PSC07 Cessation of Paul John Mardel as a person with significant control on 14 February 2020
24 Oct 2019 PSC04 Change of details for Mr Paul John Mardel as a person with significant control on 23 October 2019
24 Oct 2019 PSC04 Change of details for Mr Marc Scott as a person with significant control on 23 October 2019
24 Oct 2019 CH01 Director's details changed for Mr Paul John Mardel on 23 October 2019
24 Oct 2019 CH01 Director's details changed for Mr Marc Walter Scott on 23 October 2019