Advanced company searchLink opens in new window

MARSH TRADERS LIMITED

Company number 12765664

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)
08 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2023 SOAS(A) Voluntary strike-off action has been suspended
23 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2023 DS01 Application to strike the company off the register
14 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2023 AP01 Appointment of Mr Aaron Simms as a director on 1 March 2022
12 Jan 2023 PSC01 Notification of Aaron Simms as a person with significant control on 1 March 2022
12 Jan 2023 TM01 Termination of appointment of Courtney Jay Young as a director on 1 April 2022
12 Jan 2023 PSC07 Cessation of Courtney Jay Young as a person with significant control on 1 April 2022
09 Feb 2022 CH01 Director's details changed for Mr Courtney Jay Young on 12 December 2021
09 Feb 2022 PSC04 Change of details for Mr Courtney Jay Young as a person with significant control on 13 December 2021
09 Feb 2022 AD01 Registered office address changed from Flat 13 Hayden Piper House 27-33 Caversham Street London SW3 4AF England to 7 Bell Yard London WC2A 2JR on 9 February 2022
05 Feb 2022 AA Micro company accounts made up to 31 July 2021
03 Nov 2021 AD01 Registered office address changed from 18 Perth Close Crawley RH11 7UN England to Flat 13 Hayden Piper House 27-33 Caversham Street London SW3 4AF on 3 November 2021
01 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
29 Oct 2021 AP01 Appointment of Mr Courtney Jay Young as a director on 29 August 2021
29 Oct 2021 TM01 Termination of appointment of Joseph Armstrong as a director on 29 October 2021
29 Oct 2021 PSC01 Notification of Courtney Jay Young as a person with significant control on 29 August 2021
29 Oct 2021 AD01 Registered office address changed from Flat 4 12 Harlesden Gardens London NW10 4EX England to 18 Perth Close Crawley RH11 7UN on 29 October 2021
28 Oct 2021 AP01 Appointment of Joseph Armstrong as a director on 28 October 2021
28 Oct 2021 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE England to Flat 4 12 Harlesden Gardens London NW10 4EX on 28 October 2021
28 Oct 2021 TM01 Termination of appointment of Darren Symes as a director on 28 October 2021
28 Oct 2021 PSC07 Cessation of Darren Symes as a person with significant control on 28 October 2021
13 Oct 2021 DISS40 Compulsory strike-off action has been discontinued