Advanced company searchLink opens in new window

MARSHAL TECHNOLOGIES LIMITED

Company number 11919538

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)
13 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2021 AA Accounts for a dormant company made up to 30 April 2020
15 Jan 2021 DS01 Application to strike the company off the register
14 Dec 2020 TM01 Termination of appointment of Matthew Barbour as a director on 10 December 2020
20 Apr 2020 AD01 Registered office address changed from 4 Devonshire Street Marylebone London W1W 5DT to 173 Upper Street London N1 1RG on 20 April 2020
01 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
04 Dec 2019 AD03 Register(s) moved to registered inspection location Griffin House 135 High Street Crawley RH10 1DQ
04 Dec 2019 AD02 Register inspection address has been changed to Griffin House 135 High Street Crawley RH10 1DQ
31 Oct 2019 AP01 Appointment of Mr Matthew Barbour as a director on 10 October 2019
25 Oct 2019 PSC01 Notification of Michael Kent as a person with significant control on 5 April 2019
25 Oct 2019 PSC01 Notification of Frederick Knox as a person with significant control on 5 April 2019
25 Oct 2019 AP01 Appointment of Mr Michael Kent as a director on 20 September 2019
25 Oct 2019 AP01 Appointment of Mr Frederick Samuel Knox as a director on 20 September 2019
22 Oct 2019 PSC07 Cessation of Eleanor Margaret Barbara Knox as a person with significant control on 5 April 2019
14 Oct 2019 AD01 Registered office address changed from 26 Chalcot Square London NW1 8YA United Kingdom to 4 Devonshire Street Marylebone London W1W 5DT on 14 October 2019
14 Oct 2019 TM01 Termination of appointment of Eleanor Margaret Barbara Knox as a director on 20 September 2019
14 Oct 2019 TM01 Termination of appointment of Alexandra Anne Kent as a director on 20 September 2019
14 Oct 2019 PSC07 Cessation of Alexandra Anne Kent as a person with significant control on 5 April 2019
28 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivide 05/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-01
  • GBP 2