MARSHGLADE ESTATES LTD

Company Documents

DateDescription
26/08/2426 August 2024 Final Gazette dissolved following liquidation

View Document

05/06/245 June 2024 Administrator's progress report

View Document

26/05/2426 May 2024 Notice of move from Administration to Dissolution

View Document

20/02/2420 February 2024 Statement of administrator's proposal

View Document

03/01/243 January 2024 Appointment of an administrator

View Document

03/01/243 January 2024 Registered office address changed from 3 st. Kilda's Road London N16 5BP England to Mha, 6th Floor 2 London Wall Place London EC2Y 5AU on 2024-01-03

View Document

25/02/2225 February 2022 Previous accounting period shortened from 2021-05-26 to 2021-05-25

View Document

02/08/212 August 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/02/2013 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

25/01/2025 January 2020 APPOINTMENT TERMINATED, DIRECTOR AKIVA GRUNHUT

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/01/1921 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085505830003

View Document

21/01/1921 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085505830002

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR AKIVA GRUNHUT

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 9 MANOR PARADE MANOR ROAD LONDON N16 5SG

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR JACOB GRUNHUT

View Document

24/08/1824 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MRS PEARL GRUNHUT

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR JACOB GRUNHUT

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GRUNHUT

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 DISS40 (DISS40(SOAD))

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

27/03/1827 March 2018 FIRST GAZETTE

View Document

09/12/179 December 2017 DISS40 (DISS40(SOAD))

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

24/10/1724 October 2017 FIRST GAZETTE

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

26/05/1726 May 2017 PREVSHO FROM 28/05/2016 TO 27/05/2016

View Document

26/02/1726 February 2017 PREVSHO FROM 29/05/2016 TO 28/05/2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 29 May 2015

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR PEARL GRUNHUT

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR ALEXANDER GRUNHUT

View Document

23/05/1623 May 2016 PREVSHO FROM 30/05/2015 TO 29/05/2015

View Document

26/02/1626 February 2016 PREVSHO FROM 31/05/2015 TO 30/05/2015

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR JACOB GRUNHUT

View Document

05/12/155 December 2015 DISS40 (DISS40(SOAD))

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, SECRETARY HERSHEL GRUNHUT

View Document

04/12/154 December 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MRS PEARL GRUNHUT

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR HERSHEL GRUNHUT

View Document

17/11/1517 November 2015 FIRST GAZETTE

View Document

29/05/1529 May 2015 Annual accounts for year ending 29 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/07/1427 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/08/1320 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085505830001

View Document

23/07/1323 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 16E MANOR ROAD LONDON N16 5SA UNITED KINGDOM

View Document

04/06/134 June 2013 SECRETARY APPOINTED MR HERSHEL GRUNHUT

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MR HERSHEL GRUNHUT

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

30/05/1330 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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