MARQSTATS LIMITED

25 Beech Hill Road 25 Beech Hill Road, Ascot, SL5 0BW, Berkshire
StatusDISSOLVED
Company No.06946610
CategoryPrivate Limited Company
Incorporated29 Jun 2009
Age14 years, 10 months, 3 days
JurisdictionEngland Wales
Dissolution20 Apr 2021
Years3 years, 12 days

SUMMARY

MARQSTATS LIMITED is an dissolved private limited company with number 06946610. It was incorporated 14 years, 10 months, 3 days ago, on 29 June 2009 and it was dissolved 3 years, 12 days ago, on 20 April 2021. The company address is 25 Beech Hill Road 25 Beech Hill Road, Ascot, SL5 0BW, Berkshire.



Company Fillings

Gazette dissolved voluntary

Date: 20 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Margarida Maria Almeida Marques

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2014

Action Date: 21 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-21

New address: 25 Beech Hill Road Sunningdale Ascot Berkshire SL5 0BW

Old address: 25 Beech Hill Road Sunningdale Ascot Berkshire SL5 0BW England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2014

Action Date: 21 Jul 2014

Category: Address

Type: AD01

Old address: 15 Coworth Road Ascot Berkshire SL5 0NX England

New address: 25 Beech Hill Road Sunningdale Ascot Berkshire SL5 0BW

Change date: 2014-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Mar 2014

Action Date: 10 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-10

Old address: 25 Beech Hill Road Sunningdale Ascot Berkshire SL5 0BW England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-01

Officer name: Ms Margarida Maria Almeida Marques

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Mar 2013

Action Date: 21 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-21

Old address: 15 Coworth Road Ascot Berkshire SL5 0NX Uk

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 29 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2010

Action Date: 29 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-29

Documents

View document PDF

Incorporation company

Date: 29 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A109 SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11510663
Status:ACTIVE
Category:Private Limited Company

ALLORO CAPITAL PARTNERS LTD

GROUND FLOOR BURY HOUSE,LONDON,EC3A 5AR

Number:09750379
Status:ACTIVE
Category:Private Limited Company

FARCROFT HYDROTHERAPY LIMITED

75 SPRINGFIELD ROAD,CHELMSFORD,CM2 6JB

Number:08613396
Status:ACTIVE
Category:Private Limited Company

FARNSWORTH TRADING LTD

52 HAYFIELD ROAD,CHAPEL-EN-LE-FRITH,SK23 0JF

Number:11461659
Status:ACTIVE
Category:Private Limited Company

MAIR SOLUTIONS LIMITED

FLAT 4,EDINBURGH,EH7 5HG

Number:SC483573
Status:ACTIVE
Category:Private Limited Company

QUALITY RETAIL SOLUTIONS LTD

2 ST. JOHN'S CHURCH,CONNAH'S QUAY,CH5 4DJ

Number:11456093
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source