- Company Overview for MARQAS RISK LIMITED (11244727)
- Filing history for MARQAS RISK LIMITED (11244727)
- People for MARQAS RISK LIMITED (11244727)
- More for MARQAS RISK LIMITED (11244727)
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 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Aug 2022 | DS01 | Application to strike the company off the register | |
20 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
18 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 May 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
17 May 2021 | PSC04 | Change of details for Mr Waqaas Ahmad Anwar as a person with significant control on 12 March 2018 | |
17 May 2021 | PSC01 | Notification of Maria Anwar as a person with significant control on 12 March 2018 | |
26 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
03 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
16 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
25 Mar 2018 | AD01 | Registered office address changed from 14 Woodhall Lane Stanningley Pudsey LS28 7TT England to 56 Longbridge Road Suite 2,Stewart House Barking IG11 8RW on 25 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with updates | |
09 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-09
|