- Company Overview for MARSHALL SUMMERS LIMITED (13580783)
- Filing history for MARSHALL SUMMERS LIMITED (13580783)
- People for MARSHALL SUMMERS LIMITED (13580783)
- More for MARSHALL SUMMERS LIMITED (13580783)
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) |
---|---|---|---|
24 Jan 2024 | RP05 | Registered office address changed to PO Box 4385, 13580783 - Companies House Default Address, Cardiff, CF14 8LH on 24 January 2024 | |
11 Jul 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with updates | |
01 Jun 2023 | PSC01 | Notification of Gerald Wilton as a person with significant control on 3 May 2023 | |
01 Jun 2023 | AP01 | Appointment of Mr Gerald Wilton as a director on 3 May 2023 | |
01 Jun 2023 | TM01 | Termination of appointment of Tayjan Camar Belgrave as a director on 3 May 2023 | |
01 Jun 2023 | PSC07 | Cessation of Tayjan Camar Belgrave as a person with significant control on 3 May 2023 | |
01 Jun 2023 | DS01 | Application to strike the company off the register | |
20 Mar 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
22 Feb 2023 | PSC04 | Change of details for Mr Tayjan Camar Belgrave as a person with significant control on 3 December 2022 | |
22 Feb 2023 | CH01 | Director's details changed for Mr Tayjan Camar Belgrave on 4 December 2022 | |
22 Feb 2023 | AD01 | Registered office address changed from 583 Kenton Lane Harrow HA3 7LF England to 450 Bath Road West Drayton UB7 0EB on 22 February 2023 | |
31 Jan 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
24 Jan 2022 | AP01 | Appointment of Mr Tayjan Camar Belgrave as a director on 11 October 2021 | |
24 Jan 2022 | PSC01 | Notification of Tayjan Camar Belgrave as a person with significant control on 10 October 2021 | |
24 Jan 2022 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 583 Kenton Lane Harrow HA3 7LF on 24 January 2022 | |
18 Jan 2022 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 18 January 2022 | |
18 Jan 2022 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 18 January 2022 | |
08 Dec 2021 | PSC02 | Notification of Harkers Associates Limited as a person with significant control on 8 December 2021 | |
08 Dec 2021 | PSC09 | Withdrawal of a person with significant control statement on 8 December 2021 | |
23 Aug 2021 | NEWINC |
Incorporation
Statement of capital on 2021-08-23
|