Advanced company searchLink opens in new window

MARCS MEDS LIMITED

Company number 11712705

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)
10 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2021 AA Accounts for a dormant company made up to 31 December 2020
02 Sep 2021 AD01 Registered office address changed from 3 Pyrford Road West Byfleet KT14 6SD England to Kemp House 160 City Road London EC1V 2NX on 2 September 2021
21 Jun 2021 AP01 Appointment of Mr. Daniele Guetta as a director on 18 June 2021
21 Jun 2021 AP03 Appointment of Mr. Georg Niels Richter as a secretary on 21 June 2021
17 Jun 2021 TM01 Termination of appointment of Reinhard Walter Grundmann as a director on 17 June 2021
22 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
27 Nov 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
18 Nov 2020 AP01 Appointment of Mr Reinhard Walter Grundmann as a director on 18 November 2020
18 Nov 2020 TM01 Termination of appointment of Nicolantonio Iaciofano as a director on 18 November 2020
12 Nov 2020 AP01 Appointment of Mr Nicolantonio Iaciofano as a director on 12 November 2020
12 Nov 2020 TM01 Termination of appointment of Reinhard Walter Grundmann as a director on 12 November 2020
07 Sep 2020 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 3 Pyrford Road West Byfleet KT14 6SD on 7 September 2020
24 Aug 2020 AP01 Appointment of Mr Reinhard Walter Grundmann as a director on 24 August 2020
19 Aug 2020 TM02 Termination of appointment of Christos Kozis as a secretary on 19 August 2020
19 Aug 2020 TM01 Termination of appointment of Styliani Loukogiannaki as a director on 19 August 2020
05 May 2020 DISS40 Compulsory strike-off action has been discontinued
04 May 2020 CS01 Confirmation statement made on 4 December 2019 with no updates
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-05
  • GBP 1