Advanced company searchLink opens in new window

MARQUEE LTD

Company number 11477273

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)
11 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 17 October 2024
31 Oct 2023 AD01 Registered office address changed from The Charter Building Charter Place Uxbridge UB8 1JG England to 27 Byrom Street Manchester M3 4PF on 31 October 2023
31 Oct 2023 600 Appointment of a voluntary liquidator
31 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-18
31 Oct 2023 LIQ02 Statement of affairs
15 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2022 AD01 Registered office address changed from 59D Clapham Common South Side London SW4 9DA England to The Charter Building Charter Place Uxbridge UB8 1JG on 2 December 2022
26 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with updates
12 May 2022 PSC07 Cessation of Niall Duncan Bradley as a person with significant control on 29 April 2022
12 May 2022 TM01 Termination of appointment of Niall Duncan Bradley as a director on 29 April 2022
12 May 2022 AA Micro company accounts made up to 31 July 2021
12 May 2022 PSC01 Notification of Mark Clarkson as a person with significant control on 29 April 2022
12 May 2022 AP01 Appointment of Mr Mark Clarkson as a director on 29 April 2022
18 Jan 2022 AD01 Registered office address changed from Suite 5 Hortensia Road London SW10 0QY United Kingdom to 59D Clapham Common South Side London SW4 9DA on 18 January 2022
23 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
19 May 2021 AA Accounts for a dormant company made up to 31 July 2020
07 Aug 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
22 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-21
17 Mar 2020 AA Accounts for a dormant company made up to 31 July 2019
11 Sep 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
31 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-30
23 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-23
  • GBP 100