Advanced company searchLink opens in new window

MARCELLO HOUSE (GP2) LIMITED

Company number 05872903

Filter by category

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)
07 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2013 DS01 Application to strike the company off the register
06 Aug 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
15 Jul 2013 TM01 Termination of appointment of Andrew Richard Whiteley as a director on 30 May 2013
15 Jul 2013 AP01 Appointment of Mr Edward Guy Henson as a director on 30 May 2013
13 Jul 2013 MR04 Satisfaction of charge 1 in full
13 Jul 2013 MR04 Satisfaction of charge 2 in full
11 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
30 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
13 Feb 2012 TM01 Termination of appointment of Hotbed Directors One Limited as a director on 3 February 2012
13 Feb 2012 TM01 Termination of appointment of Hotbed Directors Two Limited as a director on 3 February 2012
13 Feb 2012 AD01 Registered office address changed from Lakeside Shirwell Crescent Furzton Milton Keynes Buckinghamshire MK4 1GA on 13 February 2012
06 Jan 2012 CH01 Director's details changed for Andrew Richard Whiteley on 6 January 2012
21 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
02 Dec 2011 TM01 Termination of appointment of Peter Michael Hawkes as a director on 16 November 2011
02 Dec 2011 AP02 Appointment of Hotbed Directors Two Limited as a director on 16 November 2011
02 Dec 2011 AP02 Appointment of Hotbed Directors One Limited as a director on 16 November 2011
25 Oct 2011 AP01 Appointment of Peter Michael Hawkes as a director on 27 September 2011
12 Oct 2011 TM01 Termination of appointment of Gary John Robins as a director on 27 September 2011
07 Oct 2011 TM01 Termination of appointment of Russell Charles Pope as a director on 27 September 2011
01 Sep 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
31 Aug 2011 CH01 Director's details changed for Gary John Robins on 23 June 2011
22 Aug 2011 AD02 Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House` 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
18 Aug 2011 AP01 Appointment of Russell Charles Pope as a director