- Company Overview for MARSHALL & ILSLEY LTD. (SC691375)
- Filing history for MARSHALL & ILSLEY LTD. (SC691375)
- People for MARSHALL & ILSLEY LTD. (SC691375)
- More for MARSHALL & ILSLEY LTD. (SC691375)
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) |
---|---|---|---|
20 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2024 | DS01 | Application to strike the company off the register | |
16 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with no updates | |
17 Apr 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with updates | |
24 Apr 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
13 Mar 2023 | AD01 | Registered office address changed from 38 Thistle Street International House Edinburgh EH2 1EN Scotland to 9/10 Western Harbour Midway Edinburgh EH6 6LE on 13 March 2023 | |
16 Feb 2023 | TM01 | Termination of appointment of Vitali Novik as a director on 1 January 2023 | |
16 Feb 2023 | AP01 | Appointment of Ms Melynda Tedder as a director on 1 January 2023 | |
25 Jan 2023 | PSC01 | Notification of Melynda Tedder as a person with significant control on 1 January 2023 | |
25 Jan 2023 | PSC07 | Cessation of Vitali Novik as a person with significant control on 1 January 2023 | |
01 Nov 2022 | PSC01 | Notification of Vitali Novik as a person with significant control on 3 May 2022 | |
13 May 2022 | AP04 | Appointment of Stm Corporate Secretaries Ltd as a secretary on 12 May 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with updates | |
03 May 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
03 May 2022 | CERTNM |
Company name changed the oc-factory LTD\certificate issued on 03/05/22
|
|
03 May 2022 | TM01 | Termination of appointment of Malachi Wint as a director on 30 April 2022 | |
03 May 2022 | AP01 | Appointment of Mr Vitali Novik as a director on 1 May 2022 | |
03 May 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 | |
03 May 2022 | PSC07 | Cessation of Christian Zitterbart as a person with significant control on 30 April 2022 | |
03 May 2022 | PSC07 | Cessation of Oliver Siegfried Lang as a person with significant control on 30 April 2022 | |
05 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with updates | |
31 Jul 2021 | PSC01 | Notification of Christian Zitterbart as a person with significant control on 30 July 2021 |