- Company Overview for MARKETING TOWN LIMITED (12698797)
- Filing history for MARKETING TOWN LIMITED (12698797)
- People for MARKETING TOWN LIMITED (12698797)
- Charges for MARKETING TOWN LIMITED (12698797)
- Insolvency for MARKETING TOWN LIMITED (12698797)
- More for MARKETING TOWN LIMITED (12698797)
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 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 14 September 2024 | |
28 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 September 2023 | |
09 Feb 2023 | CH01 | Director's details changed for Mr Peter Nevell Phelps on 9 February 2023 | |
28 Sep 2022 | AD01 | Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 28 September 2022 | |
28 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
28 Sep 2022 | LIQ02 | Statement of affairs | |
28 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2022 | MR04 | Satisfaction of charge 126987970001 in full | |
26 Aug 2022 | CH01 | Director's details changed for Mr Peter Nevell Phelps on 24 August 2022 | |
26 Aug 2022 | CH01 | Director's details changed for Mr Peter Nevell Phelps on 24 August 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
24 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
28 Dec 2020 | MR01 | Registration of charge 126987970001, created on 23 December 2020 | |
07 Dec 2020 | TM01 | Termination of appointment of Delano Derrick Bushby as a director on 24 November 2020 | |
26 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-26
|