MARC THORPE LIMITED
Company Documents
Date | Description |
---|---|
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
14/05/2114 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
14/05/2114 May 2021 | CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/05/189 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC THORPE |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
25/07/1625 July 2016 | REGISTERED OFFICE CHANGED ON 25/07/2016 FROM CARDINAL POINT PARK ROAD RICKMANSWORTH HERTFORDSHIRE WD3 1RE |
25/07/1625 July 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
13/02/1613 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
24/06/1524 June 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
12/09/1412 September 2014 | REGISTERED OFFICE CHANGED ON 12/09/2014 FROM THE CLOCK HOUSE 87 PAINES LANE PINNER MIDDLESEX HA5 3BZ |
09/07/149 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC THORPE / 06/05/2013 |
09/07/149 July 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
16/05/1316 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
06/06/126 June 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
14/05/1214 May 2012 | REGISTERED OFFICE CHANGED ON 14/05/2012 FROM THE CLOCK HOUSE 87 PAINES LANE PINNER MIDDLESES HA5 3BZ ENGLAND |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
12/05/1112 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
07/05/107 May 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
06/05/086 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company