- Company Overview for THE MARBLE TILE SUPPLY COMPANY LIMITED (11536881)
- Filing history for THE MARBLE TILE SUPPLY COMPANY LIMITED (11536881)
- People for THE MARBLE TILE SUPPLY COMPANY LIMITED (11536881)
- More for THE MARBLE TILE SUPPLY COMPANY LIMITED (11536881)
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) |
---|---|---|---|
22 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2021 | RP05 | Registered office address changed to PO Box 4385, 11536881: Companies House Default Address, Cardiff, CF14 8LH on 19 November 2021 | |
27 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with updates | |
12 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 3275a 196 High Road Wood Green London N22 8HH on 10 September 2020 | |
10 Sep 2020 | AP01 | Appointment of Mr Paul Norton as a director on 9 September 2020 | |
10 Sep 2020 | PSC01 | Notification of Paul Norton as a person with significant control on 9 September 2020 | |
10 Sep 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 9 September 2020 | |
10 Sep 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 9 September 2020 | |
10 Sep 2020 | TM01 | Termination of appointment of Bryan Thornton as a director on 9 September 2020 | |
08 Sep 2020 | AA | Accounts for a dormant company made up to 31 August 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 24 August 2020 with updates | |
08 Sep 2020 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 8 September 2020 | |
08 Sep 2020 | PSC01 | Notification of Bryan Thornton as a person with significant control on 8 September 2020 | |
08 Sep 2020 | AP01 | Appointment of Mr Bryan Thornton as a director on 8 September 2020 | |
08 Sep 2020 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 September 2020 | |
18 Aug 2020 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 18 August 2020 | |
18 Aug 2020 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 18 August 2020 | |
18 Aug 2020 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 18 August 2020 | |
05 Sep 2019 | AA | Accounts for a dormant company made up to 31 August 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
25 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-25
|