- Company Overview for MARKS DESIGN COLLECTIVE LIMITED (NI621970)
- Filing history for MARKS DESIGN COLLECTIVE LIMITED (NI621970)
- People for MARKS DESIGN COLLECTIVE LIMITED (NI621970)
- Charges for MARKS DESIGN COLLECTIVE LIMITED (NI621970)
- More for MARKS DESIGN COLLECTIVE LIMITED (NI621970)
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 |