Advanced company searchLink opens in new window

MARSFIELD CAPITAL LTD.

Company number 08857931

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Oct 2019 TM02 Termination of appointment of Jtc (Uk) Limited as a secretary on 31 March 2019
07 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
01 Sep 2017 AA Accounts for a small company made up to 31 December 2016
07 Jun 2017 AA01 Previous accounting period extended from 30 December 2016 to 31 December 2016
08 Feb 2017 AD01 Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW to 7th Floor 9 Berkeley Street London W1J 8DW on 8 February 2017
06 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
01 Feb 2017 CH04 Secretary's details changed for Jtc (Uk) Limited on 1 July 2016
05 Jan 2017 AA Total exemption small company accounts made up to 31 December 2015
29 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
30 Aug 2016 AD01 Registered office address changed from C/O Jtc (Uk) Limited 3500 Parkway Whiteley Fareham Hampshire PO15 7AL England to 7th Floor 9 Berkeley Street London W1J 8DW on 30 August 2016
17 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 January 2016
10 Mar 2016 TM02 Termination of appointment of Asdil (U.K.) Limited as a secretary on 28 January 2016
10 Mar 2016 AP04 Appointment of Jtc (Uk) Limited as a secretary on 10 March 2016
08 Mar 2016 AD01 Registered office address changed from , C/O Asdil Management Limited, 3-5 Bleeding Heart Yard, the Studio, 1st Floor, London, EC1N 8SJ, England to C/O Jtc (Uk) Limited 3500 Parkway Whiteley Fareham Hampshire PO15 7AL on 8 March 2016
19 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
  • USD 10
  • ANNOTATION Clarification a second filed AR01 was registered on 17/05/2016.
19 Feb 2016 CH04 Secretary's details changed for Asdil (U.K.) Limited on 18 November 2015
18 Nov 2015 AD01 Registered office address changed from , C/O Asdil Management Limited, 3-5 the Studio, 1st Floor, Bleeding Heart Yard, London, EC1N 8SJ, England to C/O Jtc (Uk) Limited 3500 Parkway Whiteley Fareham Hampshire PO15 7AL on 18 November 2015
13 Nov 2015 AD01 Registered office address changed from , Lloyd's Avenue House 2nd Floor, 6 Lloyds Avenue, London, None, EC3N 3ES, United Kingdom to C/O Jtc (Uk) Limited 3500 Parkway Whiteley Fareham Hampshire PO15 7AL on 13 November 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 May 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 04/03/2014
18 Mar 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
  • USD 10
10 Jul 2014 AA01 Current accounting period shortened from 31 January 2015 to 31 December 2014