MARELL BYRD LIMITED
Company Documents
Date | Description |
---|---|
12/12/2412 December 2024 | Registered office address changed to PO Box 4385, 12163467 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-12 |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
07/05/227 May 2022 | Total exemption full accounts made up to 2021-08-31 |
04/11/214 November 2021 | Registered office address changed from 445 Bordesley Green Birmingham B9 5RA England to Grosvenor House St. Pauls Square Birmingham B3 1RB on 2021-11-04 |
25/10/2125 October 2021 | Termination of appointment of Dean Anthony Holland as a director on 2021-10-22 |
25/10/2125 October 2021 | Appointment of Miss Dorina Brotac as a director on 2021-10-22 |
25/10/2125 October 2021 | Notification of Dorina Brotac as a person with significant control on 2021-10-22 |
25/10/2125 October 2021 | Cessation of Dean Anthony Holland as a person with significant control on 2021-10-22 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
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