Advanced company searchLink opens in new window

MARSHALL SUMMERS LIMITED

Company number 13580783

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-08-23
  • GBP 100