Advanced company searchLink opens in new window

MARKS DESIGN COLLECTIVE LIMITED

Company number NI621970

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)
06 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2023 DS01 Application to strike the company off the register
17 Feb 2023 CS01 Confirmation statement made on 16 December 2022 with no updates
16 Feb 2023 CH01 Director's details changed for Mr Terence Wade Koontz on 16 February 2023
13 Feb 2023 PSC07 Cessation of Sgs International Llc as a person with significant control on 6 April 2016
13 Feb 2023 PSC02 Notification of Sgs Packaging Europe Limited as a person with significant control on 6 April 2016
27 Jan 2022 AA Accounts for a dormant company made up to 31 December 2021
20 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with no updates
22 Mar 2021 AA Accounts for a dormant company made up to 31 December 2020
21 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with no updates
06 Jul 2020 TM01 Termination of appointment of Anna Marie Morgan as a director on 30 June 2020
06 Jul 2020 TM02 Termination of appointment of Anna Morgan as a secretary on 30 June 2020
05 May 2020 AA Accounts for a dormant company made up to 31 December 2019
06 Jan 2020 AP03 Appointment of Ms Anna Morgan as a secretary on 23 December 2019
06 Jan 2020 AP01 Appointment of Ms Anna Marie Morgan as a director on 23 December 2019
06 Jan 2020 TM02 Termination of appointment of Richard Russell Jones as a secretary on 23 December 2019
06 Jan 2020 TM01 Termination of appointment of Richard Russell Jones as a director on 23 December 2019
16 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with no updates
20 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Mar 2019 AD01 Registered office address changed from 22 Adelaide Street Belfast BT2 8GD to Tughans / Marlborough House 30 Victoria Street Belfast BT1 3GG on 4 March 2019
04 Feb 2019 CS01 Confirmation statement made on 16 December 2018 with no updates
21 Jan 2019 TM02 Termination of appointment of Ben Harmon as a secretary on 31 December 2018
21 Jan 2019 TM01 Termination of appointment of Ben Harmon as a director on 31 December 2018
14 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017