MARSHAL NOMINEE LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 Application to strike the company off the register

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

30/07/2430 July 2024 Accounts for a dormant company made up to 2023-07-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/01/2327 January 2023 Director's details changed for Andreas Georgiades on 2023-01-19

View Document

27/01/2327 January 2023 Director's details changed for Mr Pieter-Jan Magda Johannes Frederix on 2023-01-19

View Document

19/01/2319 January 2023 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0DB United Kingdom to 55 Colmore Row Birmingham B3 2AA on 2023-01-19

View Document

08/12/228 December 2022 Current accounting period shortened from 2023-12-31 to 2023-07-31

View Document

08/12/228 December 2022 Incorporation

View Document


More Company Information


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