MARSHMOUSE LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | Voluntary strike-off action has been suspended |
18/03/2518 March 2025 | Voluntary strike-off action has been suspended |
12/11/2412 November 2024 | Voluntary strike-off action has been suspended |
12/11/2412 November 2024 | Voluntary strike-off action has been suspended |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
15/10/2415 October 2024 | Application to strike the company off the register |
04/07/244 July 2024 | Certificate of change of name |
02/07/242 July 2024 | Withdraw the company strike off application |
18/06/2118 June 2021 | Voluntary strike-off action has been suspended |
18/06/2118 June 2021 | Voluntary strike-off action has been suspended |
16/12/1916 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
19/11/1819 November 2018 | PSC'S CHANGE OF PARTICULARS / MR ROBIN MATTHEW STAFFORD / 19/11/2016 |
19/11/1819 November 2018 | PSC'S CHANGE OF PARTICULARS / MS MICHELLE HELENA STAFFORD / 19/11/2016 |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES |
06/09/186 September 2018 | REGISTERED OFFICE CHANGED ON 06/09/2018 FROM CHURCHILL HOUSE SUITE 301 120 BUNNS LANE MILL HILL LONDON NW7 2AS |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/12/158 December 2015 | APPOINTMENT TERMINATED, DIRECTOR JOANNE WAGNER |
03/12/153 December 2015 | Annual return made up to 19 November 2015 with full list of shareholders |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/12/142 December 2014 | Annual return made up to 19 November 2014 with full list of shareholders |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/12/1310 December 2013 | Annual return made up to 19 November 2013 with full list of shareholders |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/02/1313 February 2013 | REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 643 WATFORD WAY APEX CORNER MILL HILL LONDON NW7 3JR |
04/12/124 December 2012 | Annual return made up to 19 November 2012 with full list of shareholders |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/11/1130 November 2011 | Annual return made up to 19 November 2011 with full list of shareholders |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/11/1026 November 2010 | Annual return made up to 19 November 2010 with full list of shareholders |
11/11/1011 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/12/093 December 2009 | Annual return made up to 19 November 2009 with full list of shareholders |
03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MATTHEW STAFFORD / 19/11/2009 |
03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE SARA WAGNER / 19/11/2009 |
03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE HELENA STAFFORD / 19/11/2009 |
17/07/0917 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/11/0828 November 2008 | RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS |
25/04/0825 April 2008 | DIRECTOR APPOINTED ROBIN MATTHEW STAFFORD |
25/04/0825 April 2008 | DIRECTOR APPOINTED JOANNE SARA WAGNER |
06/12/076 December 2007 | RETURN MADE UP TO 19/11/07; NO CHANGE OF MEMBERS |
21/09/0721 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/12/066 December 2006 | RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS |
18/07/0618 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/11/0528 November 2005 | RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS |
22/06/0522 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/12/0413 December 2004 | RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS |
26/07/0426 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/11/0318 November 2003 | RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS |
05/08/035 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
12/12/0212 December 2002 | RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS |
23/07/0223 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
29/11/0129 November 2001 | S386 DISP APP AUDS 27/11/01 |
29/11/0129 November 2001 | S366A DISP HOLDING AGM 27/11/01 |
29/11/0129 November 2001 | ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/03/02 |
29/11/0129 November 2001 | NEW SECRETARY APPOINTED |
29/11/0129 November 2001 | NEW DIRECTOR APPOINTED |
26/11/0126 November 2001 | REGISTERED OFFICE CHANGED ON 26/11/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW |
26/11/0126 November 2001 | DIRECTOR RESIGNED |
26/11/0126 November 2001 | SECRETARY RESIGNED |
19/11/0119 November 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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