- Company Overview for MARLOWE DEVELOPMENTS LTD (SC558362)
- Filing history for MARLOWE DEVELOPMENTS LTD (SC558362)
- People for MARLOWE DEVELOPMENTS LTD (SC558362)
- Charges for MARLOWE DEVELOPMENTS LTD (SC558362)
- More for MARLOWE DEVELOPMENTS LTD (SC558362)
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) |
---|---|---|---|
25 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
30 Jan 2021 | MR04 | Satisfaction of charge SC5583620004 in full | |
30 Jan 2021 | MR04 | Satisfaction of charge SC5583620005 in full | |
16 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Nov 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
26 Mar 2020 | MR04 | Satisfaction of charge SC5583620001 in full | |
26 Mar 2020 | MR04 | Satisfaction of charge SC5583620002 in full | |
26 Mar 2020 | MR04 | Satisfaction of charge SC5583620003 in full | |
29 Nov 2019 | AA01 | Previous accounting period extended from 28 February 2019 to 31 August 2019 | |
21 Nov 2019 | AD01 | Registered office address changed from Shillowhead Endrick Road Killearn Glasgow G63 9NQ Scotland to Titanium 1 King' S Inch Place Renfrew PA4 8WF on 21 November 2019 | |
21 Nov 2019 | AD01 | Registered office address changed from Titanium 1 King' S Inch Place Renfrew PA4 8WF Scotland to Shillowhead Endrick Road Killearn Glasgow G63 9NQ on 21 November 2019 | |
22 Jul 2019 | MR01 | Registration of charge SC5583620005, created on 19 July 2019 | |
18 Jul 2019 | MR01 | Registration of charge SC5583620004, created on 12 July 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
20 Mar 2019 | AD01 | Registered office address changed from 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to Titanium 1 King' S Inch Place Renfrew PA4 8WF on 20 March 2019 | |
22 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
30 Oct 2018 | MR01 | Registration of charge SC5583620003, created on 26 October 2018 | |
26 Oct 2018 | MR01 | Registration of charge SC5583620002, created on 17 October 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with updates | |
13 Jun 2017 | MR01 | Registration of charge SC5583620001, created on 9 June 2017 | |
22 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-22
|