- Company Overview for MARKER LONDON LIMITED (13351929)
- Filing history for MARKER LONDON LIMITED (13351929)
- People for MARKER LONDON LIMITED (13351929)
- More for MARKER LONDON LIMITED (13351929)
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) |
---|---|---|---|
03 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2024 | CS01 | Confirmation statement made on 14 April 2024 with no updates | |
31 Aug 2024 | AD01 | Registered office address changed from Little Notton Farmhouse Notton Lacock Chippenham Wiltshire SN15 2NF England to 95 Chambers Lane London NW10 2RN on 31 August 2024 | |
23 Jul 2024 | TM01 | Termination of appointment of Paul Ronald Coleman as a director on 16 July 2024 | |
02 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 14 April 2023 with no updates | |
28 Apr 2023 | AD01 | Registered office address changed from 9 Craigleith 7 Kersfield Road Putney London SW15 3HN United Kingdom to Little Notton Farmhouse Notton Lacock Chippenham Wiltshire SN15 2NF on 28 April 2023 | |
09 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with updates | |
14 Apr 2022 | TM01 | Termination of appointment of Johnston William Shields as a director on 7 December 2021 | |
22 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-22
|