Advanced company searchLink opens in new window

MARRVELLOUS DOUGH & T LIMITED

Company number 06900659

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)
02 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2022 DS01 Application to strike the company off the register
10 Dec 2021 SH19 Statement of capital on 10 December 2021
  • GBP 1
10 Dec 2021 SH20 Statement by Directors
10 Dec 2021 CAP-SS Solvency Statement dated 08/12/21
10 Dec 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Sep 2021 AA Accounts for a dormant company made up to 27 December 2020
21 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
16 Sep 2020 AA Accounts for a dormant company made up to 29 December 2019
15 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
13 Aug 2019 AA Accounts for a dormant company made up to 30 December 2018
16 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
18 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
31 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
02 Oct 2017 PSC02 Notification of J Marr Limited as a person with significant control on 6 April 2016
02 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 2 October 2017
20 Sep 2017 AA Total exemption full accounts made up to 1 January 2017
23 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
12 Sep 2016 AA Accounts for a dormant company made up to 27 December 2015
24 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
06 Oct 2015 AA Accounts for a dormant company made up to 28 December 2014
08 Jul 2015 TM02 Termination of appointment of John Peter Kelly as a secretary on 31 May 2015
11 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
20 Jan 2015 TM01 Termination of appointment of Graham Paul Doughty as a director on 19 January 2015