- Company Overview for MARCS MEDS LIMITED (11712705)
- Filing history for MARCS MEDS LIMITED (11712705)
- People for MARCS MEDS LIMITED (11712705)
- More for MARCS MEDS LIMITED (11712705)
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
|