MARHKIT LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/07/251 July 2025 | Final Gazette dissolved via voluntary strike-off |
| 01/07/251 July 2025 | Final Gazette dissolved via voluntary strike-off |
| 15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
| 15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
| 28/03/2528 March 2025 | Application to strike the company off the register |
| 18/06/2418 June 2024 | Confirmation statement made on 2024-06-09 with no updates |
| 21/02/2421 February 2024 | Accounts for a dormant company made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 27/06/2327 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
| 01/02/231 February 2023 | Accounts for a dormant company made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 04/05/224 May 2022 | Registered office address changed from Carrick House Lypiatt Road Cheltenham GL50 2QJ England to St James House St. James Square Cheltenham GL50 3PR on 2022-05-04 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 23/06/2123 June 2021 | Accounts for a dormant company made up to 2020-06-30 |
| 22/06/2122 June 2021 | Confirmation statement made on 2021-06-09 with no updates |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 30/03/2030 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
| 27/03/1927 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
| 13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 21/11/1721 November 2017 | REGISTERED OFFICE CHANGED ON 21/11/2017 FROM UNIT 4 NEPTUNE BUSINESS CENTRE TEWKESBURY ROAD CHELTENHAM GL51 9FB ENGLAND |
| 24/10/1724 October 2017 | DISS40 (DISS40(SOAD)) |
| 23/10/1723 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AREN RICHARD GRIFFITHS |
| 23/10/1723 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
| 23/10/1723 October 2017 | REGISTERED OFFICE CHANGED ON 23/10/2017 FROM GREENWAY HOUSE HARP HILL CHARLTON KINGS CHELTENHAM GLOUCESTERSHIRE GL52 6PT UNITED KINGDOM |
| 23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
| 23/10/1723 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FELICITY CLAIRE JADE GRIFFITHS |
| 05/09/175 September 2017 | FIRST GAZETTE |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 10/06/1610 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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