MARQUEE STRUCTURES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/10/2429 October 2024 | Registered office address changed from Unit 1, Royal Business Park King Street Pontefract WF8 4AH England to C/O Interpath Ltd 4th Floor Tailors Corner Thirsk Row Leeds LS1 4DP on 2024-10-29 |
28/10/2428 October 2024 | Statement of affairs |
28/10/2428 October 2024 | Appointment of a voluntary liquidator |
23/02/2423 February 2024 | Micro company accounts made up to 2023-12-31 |
16/02/2416 February 2024 | Registered office address changed from Unit 1 King Street Pontefract WF8 4AH England to Unit 1, Royal Business Park King Street Pontefract WF8 4AH on 2024-02-16 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-05 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/12/2324 December 2023 | Registered office address changed from Unit 2, Silver Royd Business Park Silver Royd Hill Leeds West Yorkshire LS12 4QQ United Kingdom to Unit 1 King Street Pontefract WF8 4AH on 2023-12-24 |
18/05/2318 May 2023 | Micro company accounts made up to 2022-12-31 |
17/03/2317 March 2023 | Change of details for Mr Daniel James Greenwood as a person with significant control on 2023-03-16 |
16/03/2316 March 2023 | Notification of Max Barrington Anthony Johnson as a person with significant control on 2023-03-16 |
16/03/2316 March 2023 | Change of details for Mr Daniel James Greenwood as a person with significant control on 2023-03-16 |
15/03/2315 March 2023 | Appointment of Mr Max Barrington Anthony Johnson as a director on 2023-03-15 |
05/01/235 January 2023 | Termination of appointment of Max Barrington Anthony Johnson as a director on 2023-01-05 |
05/01/235 January 2023 | Change of details for Mr Daniel James Greenwood as a person with significant control on 2023-01-05 |
05/01/235 January 2023 | Confirmation statement made on 2023-01-05 with updates |
05/01/235 January 2023 | Cessation of Max Barrington Anthony Johnson as a person with significant control on 2023-01-05 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/09/2213 September 2022 | Confirmation statement made on 2022-09-13 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/10/2119 October 2021 | Confirmation statement made on 2021-09-15 with no updates |
15/09/2015 September 2020 | CURREXT FROM 31/08/2020 TO 31/12/2020 |
15/09/2015 September 2020 | CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES |
13/09/2013 September 2020 | COMPANY NAME CHANGED FURNITURE EVENTS LTD CERTIFICATE ISSUED ON 13/09/20 |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES |
11/08/2011 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JAMES GREENWOOD |
11/08/2011 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAX BARRINGTON ANTHONY JOHNSON |
11/08/2011 August 2020 | CESSATION OF NORTHERN EVENTS GROUP LIMITED AS A PSC |
21/08/1921 August 2019 | 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