MARVEL PROJECTS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
17/10/2417 October 2024 | Liquidators' statement of receipts and payments to 2024-08-17 |
14/09/2314 September 2023 | Statement of affairs |
04/09/234 September 2023 | Notice to Registrar of Companies of Notice of disclaimer |
29/08/2329 August 2023 | Resolutions |
29/08/2329 August 2023 | Appointment of a voluntary liquidator |
29/08/2329 August 2023 | Resolutions |
29/08/2329 August 2023 | Registered office address changed from 60a Station Road Kiveton Park Sheffield S26 6QQ England to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2023-08-29 |
12/07/2312 July 2023 | Satisfaction of charge 113944860002 in full |
14/06/2314 June 2023 | Confirmation statement made on 2023-05-31 with updates |
11/11/2211 November 2022 | Satisfaction of charge 113944860001 in full |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Registered office address changed from Unit M Staniforth Estates Main Street Sheffield S12 4LB England to 60a Station Road Kiveton Park Sheffield S26 6QQ on 2022-03-29 |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Change of details for Mr Ashley Hibberd as a person with significant control on 2020-01-01 |
22/06/2122 June 2021 | Confirmation statement made on 2021-05-31 with no updates |
08/09/208 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/06/2026 June 2020 | NOTIFICATION OF PSC STATEMENT ON 01/01/2020 |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
26/06/2026 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY HIBBERD |
03/03/203 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
28/08/1928 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113944860001 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/06/194 June 2019 | REGISTERED OFFICE CHANGED ON 04/06/2019 FROM PENDENNIS HOUSE 169 EASTGATE WORKSOP NOTTINGHAMSHIRE S80 1QS UNITED KINGDOM |
31/05/1931 May 2019 | CESSATION OF DANIEL KENNETH TODD AS A PSC |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
31/05/1931 May 2019 | DIRECTOR APPOINTED MR ASHLEY HIBBERD |
31/05/1931 May 2019 | APPOINTMENT TERMINATED, DIRECTOR DANIEL TODD |
04/06/184 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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