- Company Overview for THE MARMALADE GROUP LIMITED (15468850)
- Filing history for THE MARMALADE GROUP LIMITED (15468850)
- People for THE MARMALADE GROUP LIMITED (15468850)
- More for THE MARMALADE GROUP LIMITED (15468850)
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) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 4 February 2025 with no updates | |
21 Jan 2025 | PSC04 | Change of details for Mr. Brandon Cory Myers as a person with significant control on 10 January 2025 | |
15 Jan 2025 | AP01 | Appointment of Mr Jonathan Howard Lee Popper as a director on 4 January 2025 | |
15 Jan 2025 | CH01 | Director's details changed for Mr. Brandon Cory Myers on 10 January 2025 | |
14 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2025 | AD01 | Registered office address changed from PO Box 4385 15468850 - Companies House Default Address Cardiff CF14 8LH to 303 the Pill Box 115 Coventry Road London E2 6GH on 13 January 2025 | |
31 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2024 | RP10 | Address of person with significant control Mr. Brandon Cory Myers changed to 15468850 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 12 November 2024 | |
12 Nov 2024 | RP09 | Address of officer Mr. Brandon Cory Myers changed to 15468850 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 12 November 2024 | |
12 Nov 2024 | RP05 | Registered office address changed to PO Box 4385, 15468850 - Companies House Default Address, Cardiff, CF14 8LH on 12 November 2024 | |
18 Jun 2024 | AD01 |
Registered office address changed
|
|
05 Feb 2024 | NEWINC |
Incorporation
Statement of capital on 2024-02-05
|