Advanced company searchLink opens in new window

MARKADIS LIMITED

Company number 09156192

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
28 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2020 DS01 Application to strike the company off the register
28 May 2020 TM01 Termination of appointment of Vidar Thorkelsson as a director on 28 May 2020
28 May 2020 AP01 Appointment of Harpa Vífilsdóttir as a director on 28 May 2020
28 May 2020 TM01 Termination of appointment of Halldor Bjarkar Ludvigsson as a director on 28 May 2020
28 May 2020 AP01 Appointment of Herdís Dröfn Fjeldsted as a director on 28 May 2020
17 Feb 2020 AP03 Appointment of Unnur Vilhjálmsdóttir as a secretary on 17 February 2020
17 Feb 2020 TM02 Termination of appointment of Gudmundur Gisli Ingolfsson as a secretary on 17 February 2020
30 Jan 2020 TM02 Termination of appointment of Logos Legal Services Ltd. as a secretary on 17 January 2020
30 Jan 2020 AD01 Registered office address changed from C/O Logos Legal Services Limited Paternoster House 65 st Paul's Churchyard, 2nd Floor London EC4M 8AB England to C/O Bba Fjeldco Limited, 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 30 January 2020
30 Jan 2020 AP04 Appointment of Bba Fjeldco Limited as a secretary on 17 January 2020
26 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
09 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
14 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
13 Aug 2018 TM01 Termination of appointment of Jon Pierson Barras as a director on 17 December 2017
13 Aug 2018 TM01 Termination of appointment of Roger Keith Alexander as a director on 17 December 2017
18 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
17 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2017 CS01 Confirmation statement made on 31 July 2017 with updates
21 Aug 2017 AA Accounts for a small company made up to 31 December 2016
22 Jun 2017 AP04 Appointment of Logos Legal Services Ltd. as a secretary on 24 May 2017
15 May 2017 AP01 Appointment of Mr Jon Pierson Barras as a director on 5 April 2017