- Company Overview for MARBURY BELLOWS LIMITED (11576831)
- Filing history for MARBURY BELLOWS LIMITED (11576831)
- People for MARBURY BELLOWS LIMITED (11576831)
- More for MARBURY BELLOWS LIMITED (11576831)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Nov 2020 | DS01 | Application to strike the company off the register | |
07 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 May 2020 | AA01 | Previous accounting period shortened from 30 September 2020 to 31 March 2020 | |
19 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with updates | |
28 May 2019 | AD01 | Registered office address changed from Global House, Suite 3, 379 Southchurch Road Southend-on-Sea SS1 2PQ England to Hallings Wharf Studio 1a Cam Road London E15 2SY on 28 May 2019 | |
16 May 2019 | AD01 | Registered office address changed from Suite 2 Suite 2 65 Duke Street Darlington DL3 7SD England to Global House, Suite 3, 379 Southchurch Road Southend-on-Sea SS1 2PQ on 16 May 2019 | |
07 Jan 2019 | AD01 | Registered office address changed from Suite 4 Kendrew House Kendrew Street Darlington England DL3 6JR England to Suite 2 Suite 2 65 Duke Street Darlington DL3 7SD on 7 January 2019 | |
07 Jan 2019 | PSC01 | Notification of Rana Akhtar as a person with significant control on 7 January 2019 | |
07 Jan 2019 | AP01 | Appointment of Mr Rana Akhtar as a director on 7 January 2019 | |
07 Jan 2019 | TM01 | Termination of appointment of Tasleem Akhtar as a director on 7 January 2019 | |
07 Jan 2019 | PSC07 | Cessation of Tasleem Akhtar as a person with significant control on 7 January 2019 | |
07 Jan 2019 | AD01 | Registered office address changed from Suite 2, 65 Duke Street Darlington DL3 7SD United Kingdom to Suite 4 Kendrew House Kendrew Street Darlington England DL3 6JR on 7 January 2019 | |
19 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-19
|