MARSHAL NOMINEE LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Final Gazette dissolved via voluntary strike-off |
19/08/2519 August 2025 New | Final Gazette dissolved via voluntary strike-off |
03/06/253 June 2025 | First Gazette notice for voluntary strike-off |
03/06/253 June 2025 | First Gazette notice for voluntary strike-off |
27/05/2527 May 2025 | Application to strike the company off the register |
04/12/244 December 2024 | Confirmation statement made on 2024-12-03 with no updates |
30/07/2430 July 2024 | Accounts for a dormant company made up to 2023-07-31 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-07 with updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
27/01/2327 January 2023 | Director's details changed for Andreas Georgiades on 2023-01-19 |
27/01/2327 January 2023 | Director's details changed for Mr Pieter-Jan Magda Johannes Frederix on 2023-01-19 |
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 |
08/12/228 December 2022 | Current accounting period shortened from 2023-12-31 to 2023-07-31 |
08/12/228 December 2022 | Incorporation |
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