MARCH P E 15 LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/06/253 June 2025 | Termination of appointment of Andy Arnold Ferdinand as a director on 2025-03-26 |
| 03/06/253 June 2025 | Cessation of Andy Arnold Ferdinand as a person with significant control on 2025-03-26 |
| 25/01/2525 January 2025 | Voluntary strike-off action has been suspended |
| 25/01/2525 January 2025 | Voluntary strike-off action has been suspended |
| 31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
| 31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
| 20/12/2420 December 2024 | Application to strike the company off the register |
| 11/12/2411 December 2024 | Micro company accounts made up to 2023-02-28 |
| 11/12/2411 December 2024 | Micro company accounts made up to 2024-02-28 |
| 10/12/2410 December 2024 | Compulsory strike-off action has been discontinued |
| 10/12/2410 December 2024 | Compulsory strike-off action has been discontinued |
| 07/12/247 December 2024 | Micro company accounts made up to 2022-02-28 |
| 27/08/2427 August 2024 | First Gazette notice for compulsory strike-off |
| 18/06/2418 June 2024 | Compulsory strike-off action has been discontinued |
| 18/06/2418 June 2024 | Compulsory strike-off action has been discontinued |
| 17/06/2417 June 2024 | Confirmation statement made on 2023-06-07 with no updates |
| 04/04/244 April 2024 | Satisfaction of charge 084049420002 in full |
| 04/04/244 April 2024 | Satisfaction of charge 084049420001 in full |
| 12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
| 12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 14/08/2314 August 2023 | Notice of ceasing to act as receiver or manager |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 24/10/2224 October 2022 | Appointment of receiver or manager |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 22/12/2122 December 2021 | Micro company accounts made up to 2021-02-28 |
| 08/10/218 October 2021 | Registered office address changed from 5 Broadbent Close Highgate London N6 5JW to The Coach House 1B Furzehill Road Borehamwood Hertfordshire WD6 2DG on 2021-10-08 |
| 07/10/217 October 2021 | Register(s) moved to registered inspection location 5 Broadbent Close Highgate London N6 5JW |
| 07/10/217 October 2021 | Register inspection address has been changed to 5 Broadbent Close Highgate London N6 5JW |
| 29/09/2129 September 2021 | Registration of charge 084049420003, created on 2021-09-28 |
| 29/09/2129 September 2021 | Registration of charge 084049420004, created on 2021-09-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 13/02/2013 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 29/08/1929 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 084049420001 |
| 29/08/1929 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 084049420002 |
| 21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
| 19/06/1919 June 2019 | CESSATION OF STEVEN KEITH GREEN AS A PSC |
| 19/06/1919 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDY ARNOLD FERDINAND |
| 11/06/1911 June 2019 | APPOINTMENT TERMINATED, DIRECTOR STEVEN GREEN |
| 17/05/1917 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN KEITH GREEN / 16/05/2019 |
| 14/05/1914 May 2019 | DIRECTOR APPOINTED MR ANDY ARNOLD FERDINAND |
| 11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 21/11/1821 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
| 19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 08/11/168 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 14/03/1614 March 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 16/10/1516 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 24/02/1524 February 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
| 02/12/142 December 2014 | REGISTERED OFFICE CHANGED ON 02/12/2014 FROM GROUND FLOOR BRITANIC HOUSE 17 HIGHFIELD ROAD LONDON NW11 9LS |
| 01/12/141 December 2014 | APPOINTMENT TERMINATED, SECRETARY SULTAN ELZAM |
| 18/11/1418 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 03/03/143 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 05/02/145 February 2014 | REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 8 HOWCROFT CRESCENT NETHER STREET LONDON N3 1PD UNITED KINGDOM |
| 15/02/1315 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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