MARSHALL DENNING 2 LLP
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Registered office address changed from 42 New Broad Street 4th Floor London EC2M 1JD England to The White Building 1-4 Cumberland Place Southampton SO15 2NP on 2025-08-11 |
11/08/2511 August 2025 New | Determination |
05/08/255 August 2025 New | Appointment of a voluntary liquidator |
05/08/255 August 2025 New | Declaration of solvency |
11/04/2511 April 2025 | Total exemption full accounts made up to 2024-12-31 |
09/04/259 April 2025 | Appointment of Unitedlex Corporation as a member on 2025-01-01 |
09/04/259 April 2025 | Termination of appointment of Hamil Stevenson as a member on 2025-01-01 |
09/04/259 April 2025 | Termination of appointment of Gilbert Edwin Mcclung as a member on 2025-01-01 |
09/04/259 April 2025 | Cessation of Hamil Stevenson as a person with significant control on 2025-01-01 |
09/04/259 April 2025 | Cessation of Gilbert Edwin Mcclung as a person with significant control on 2025-01-01 |
09/04/259 April 2025 | Notification of Unitedlex Limited as a person with significant control on 2025-01-01 |
09/04/259 April 2025 | Confirmation statement made on 2025-03-18 with no updates |
09/04/259 April 2025 | Appointment of Unitedlex Limited as a member on 2025-01-01 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
02/07/242 July 2024 | Total exemption full accounts made up to 2023-12-31 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-18 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-12-31 |
26/06/2326 June 2023 | Termination of appointment of Ivelina Manchorova as a member on 2023-05-02 |
26/06/2326 June 2023 | Cessation of Ivelina Mancharova as a person with significant control on 2023-05-02 |
28/03/2328 March 2023 | Notification of Hamil Stevenson as a person with significant control on 2022-12-31 |
28/03/2328 March 2023 | Notification of Ivelina Mancharova as a person with significant control on 2022-12-31 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-18 with no updates |
28/03/2328 March 2023 | Notification of Gilbert Edwin Mcclung as a person with significant control on 2022-12-31 |
28/03/2328 March 2023 | Cessation of Sylvain Magdinier as a person with significant control on 2022-12-31 |
28/03/2328 March 2023 | Cessation of Darren Mark Gold as a person with significant control on 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/11/2215 November 2022 | Total exemption full accounts made up to 2021-12-31 |
07/11/227 November 2022 | Termination of appointment of Sylvain Magdinier as a member on 2022-01-10 |
07/11/227 November 2022 | Appointment of Mrs Ivelina Manchorova as a member on 2022-10-31 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-18 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/10/216 October 2021 | Total exemption full accounts made up to 2020-12-31 |
18/06/2118 June 2021 | 31/12/19 TOTAL EXEMPTION FULL |
15/04/2115 April 2021 | DISS40 (DISS40(SOAD)) |
14/04/2114 April 2021 | CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES |
13/04/2113 April 2021 | FIRST GAZETTE |
19/01/2119 January 2021 | LLP MEMBER APPOINTED MR HAMIL STEVENSON |
19/01/2119 January 2021 | LLP MEMBER APPOINTED MR GILBERT EDWIN MCCLUNG |
19/01/2119 January 2021 | LLP MEMBER APPOINTED MRS IVELINA MANCHAROVA |
19/01/2119 January 2021 | APPOINTMENT TERMINATED, LLP MEMBER FREDERIC VANBOSSELE |
19/01/2119 January 2021 | APPOINTMENT TERMINATED, LLP MEMBER DARREN GOLD |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/10/1929 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
18/04/1918 April 2019 | LLP MEMBER APPOINTED MR FREDERIC PIERRE GUILLAUME VANBOSSELE |
12/12/1812 December 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/12/185 December 2018 | DISS40 (DISS40(SOAD)) |
04/12/184 December 2018 | FIRST GAZETTE |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
17/11/1717 November 2017 | REGISTERED OFFICE CHANGED ON 17/11/2017 FROM 25 CANADA SQUARE 33RD FLOOR LONDON E14 5LQ ENGLAND |
05/05/175 May 2017 | CURRSHO FROM 31/03/2018 TO 31/12/2017 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
18/04/1718 April 2017 | REGISTERED OFFICE CHANGED ON 18/04/2017 FROM MILL HOUSE OVERBRIDGE SQUARE HAMBRIDGE LANE NEWBURY RG14 5UX UNITED KINGDOM |
17/03/1717 March 2017 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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