Advanced company searchLink opens in new window

MARK COLLEGE LIMITED

Company number 05258066

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2017 DS01 Application to strike the company off the register
31 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Nov 2016 CS01 Confirmation statement made on 13 October 2016 with updates
16 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Mar 2016 TM01 Termination of appointment of Mark Moran as a director on 1 March 2016
15 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
10 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Apr 2015 AP01 Appointment of Mr Mark Moran as a director on 1 April 2015
09 Apr 2015 TM01 Termination of appointment of Jason David Lock as a director on 1 April 2015
13 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
06 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
01 Nov 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
11 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
24 Jul 2013 AD01 Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 24 July 2013
15 Oct 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
26 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
14 Oct 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
04 Aug 2011 AD01 Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011
04 Jul 2011 AA Full accounts made up to 31 December 2010
26 May 2011 AR01 Annual return made up to 13 December 2010 with full list of shareholders
04 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
06 Jan 2011 CC04 Statement of company's objects