- Company Overview for J MARSHALL ALT LIMITED (07781712)
- Filing history for J MARSHALL ALT LIMITED (07781712)
- People for J MARSHALL ALT LIMITED (07781712)
- More for J MARSHALL ALT LIMITED (07781712)
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) |
---|---|---|---|
14 Jun 2023 | AD01 | Registered office address changed from 122 Chanterlands Avenue Hull East Yorkshire HU5 3TS England to 10 Grammar School Yard Fish Street Hull HU1 1SE on 14 June 2023 | |
05 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jul 2021 | AD01 | Registered office address changed from 2nd Floor, 9 Portland Street Manchester M1 3BE United Kingdom to 122 Chanterlands Avenue Hull East Yorkshire HU5 3TS on 8 July 2021 | |
24 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
03 Jul 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2020 | AA | Total exemption full accounts made up to 29 September 2018 | |
16 May 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Oct 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
19 Sep 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2018 | AA | Micro company accounts made up to 29 September 2017 | |
26 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
29 Jun 2018 | AA01 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 | |
23 Mar 2018 | AD01 | Registered office address changed from C/O Ams Accountants Corporate Queens Court 24 Queen Street Manchester M2 5HX to 2nd Floor, 9 Portland Street Manchester M1 3BE on 23 March 2018 | |
18 Oct 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
16 May 2017 | TM01 | Termination of appointment of Thomas William Lawrence as a director on 4 January 2017 | |
04 Nov 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
25 May 2016 | AP01 | Appointment of Mr Thomas William Lawrence as a director on 16 May 2016 |