MARBLEHEAD BRAND DEVELOPMENT LIMITED

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2314 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

03/11/233 November 2023 Application to strike the company off the register

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

26/01/2326 January 2023 Notification of Warren Michael Scott as a person with significant control on 2022-07-26

View Document

23/01/2323 January 2023 Cessation of Warren Michael Scott as a person with significant control on 2022-07-26

View Document

25/10/2225 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

08/04/218 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

10/11/2010 November 2020 CURREXT FROM 30/09/2020 TO 31/03/2021

View Document

08/10/208 October 2020 CURRSHO FROM 30/09/2021 TO 31/03/2021

View Document

08/10/208 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/09/1910 September 2019 DISS40 (DISS40(SOAD))

View Document

09/09/199 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/08/181 August 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/08/181 August 2018 COMPANY NAME CHANGED GREENALLS BREWERY LIMITED CERTIFICATE ISSUED ON 01/08/18

View Document

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

19/04/1819 April 2018 SECRETARY APPOINTED MR MICHAEL CLIFFORD

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, SECRETARY ESTHER BOOTH

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN LISTER

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, SECRETARY STEVEN LISTER

View Document

09/10/179 October 2017 SECRETARY APPOINTED MS ESTHER BOOTH

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCENZO VISONE

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/05/1723 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR STEVEN GEOFFREY LISTER

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, SECRETARY SOPHIE BROWN

View Document

04/10/164 October 2016 SECRETARY APPOINTED MR STEVEN GEOFFREY LISTER

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR SOPHIE BROWN

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/10/1523 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

23/09/1523 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

25/02/1525 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

13/01/1513 January 2015 22/09/14 STATEMENT OF CAPITAL GBP 2

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

10/02/1410 February 2014 SECRETARY APPOINTED MS SOPHIE BROWN

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MS SOPHIE BROWN

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, SECRETARY WARREN SCOTT

View Document

21/10/1321 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

07/10/137 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

07/08/137 August 2013 SECRETARY APPOINTED MR WARREN MICHAEL SCOTT

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, SECRETARY EDMUND BAKER

View Document

20/11/1220 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/09/1226 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

09/08/129 August 2012 DIRECTOR APPOINTED VINCENZO VISONE

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR CLIVE WESTON

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MR WARREN MICHAEL SCOTT

View Document

01/02/121 February 2012 SECRETARY APPOINTED EDMUND ANTHONY BAKER

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ UNITED KINGDOM

View Document

03/10/113 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/10/113 October 2011 COMPANY NAME CHANGED MLR ONE LIMITED CERTIFICATE ISSUED ON 03/10/11

View Document

21/09/1121 September 2011 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