MARQUESS PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
15/07/2315 July 2023 | Final Gazette dissolved following liquidation |
15/07/2315 July 2023 | Final Gazette dissolved following liquidation |
15/04/2315 April 2023 | Return of final meeting in a creditors' voluntary winding up |
01/11/221 November 2022 | Resolutions |
01/11/221 November 2022 | Appointment of a voluntary liquidator |
01/11/221 November 2022 | Registered office address changed from Ground Floor Sterling House Outrams Wharf Little Eaton Derby DE21 5EL to Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE1 5FY on 2022-11-01 |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | Statement of affairs |
01/11/221 November 2022 | Resolutions |
29/07/2129 July 2021 | Confirmation statement made on 2021-06-03 with updates |
17/06/2117 June 2021 | Notification of Rupert Edward Llewlellyn Paget as a person with significant control on 2021-06-17 |
17/06/2117 June 2021 | Notification of Dylan Roberts as a person with significant control on 2021-06-17 |
17/06/2117 June 2021 | Withdrawal of a person with significant control statement on 2021-06-17 |
04/06/214 June 2021 | 30/11/20 UNAUDITED ABRIDGED |
03/06/213 June 2021 | PREVEXT FROM 30/06/2020 TO 30/11/2020 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
04/06/194 June 2019 | 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