Advanced company searchLink opens in new window

MARSAM SEVEN LIMITED

Company number 14269989

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)
16 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2023 DS01 Application to strike the company off the register
19 Jul 2023 CH01 Director's details changed for Mr Jeffrey Ian Lermer on 14 July 2023
19 Jul 2023 PSC04 Change of details for Mr Jeffrey Ian Lermer as a person with significant control on 14 July 2023
28 Feb 2023 PSC04 Change of details for Mr Jeffrey Ian Lermer as a person with significant control on 27 February 2023
28 Feb 2023 CH01 Director's details changed for Mr Jeffrey Ian Lermer on 27 February 2023
08 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with updates
08 Aug 2022 PSC01 Notification of Jeffrey Ian Lermer as a person with significant control on 4 August 2022
08 Aug 2022 TM01 Termination of appointment of Gavin Marc Ucko as a director on 4 August 2022
08 Aug 2022 PSC07 Cessation of Gavin Marc Ucko as a person with significant control on 4 August 2022
08 Aug 2022 TM01 Termination of appointment of Rachel Roberta Ucko as a director on 4 August 2022
08 Aug 2022 AP01 Appointment of Mr Jeffrey Ian Lermer as a director on 4 August 2022
08 Aug 2022 CERTNM Company name changed extreme north investments LIMITED\certificate issued on 08/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-04
02 Aug 2022 NEWINC Incorporation
Statement of capital on 2022-08-02
  • GBP 4,002