MARKED CONSULTING LIMITED

5 4-6 West Mills Yard 5 4-6 West Mills Yard, Newbury, RG14 5LP, Berkshire, England
StatusDISSOLVED
Company No.07238306
CategoryPrivate Limited Company
Incorporated29 Apr 2010
Age14 years, 29 days
JurisdictionEngland Wales
Dissolution24 Apr 2018
Years6 years, 1 month, 4 days

SUMMARY

MARKED CONSULTING LIMITED is an dissolved private limited company with number 07238306. It was incorporated 14 years, 29 days ago, on 29 April 2010 and it was dissolved 6 years, 1 month, 4 days ago, on 24 April 2018. The company address is 5 4-6 West Mills Yard 5 4-6 West Mills Yard, Newbury, RG14 5LP, Berkshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 24 Apr 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Apr 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 03 Mar 2016

Action Date: 31 Mar 2014

Category: Accounts

Type: AAMD

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Address

Type: AD01

Old address: The Pines Boarshead Crowborough East Sussex TN6 3HD England

Change date: 2016-02-09

New address: 5 4-6 West Mills Yard Kennet Road Newbury Berkshire RG14 5LP

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-01

Officer name: Mr Nils Robert Stanley Baker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Address

Type: AD01

Old address: The Pines Boars Head Crowborough East Sussex TN6 3HD

Change date: 2015-09-15

New address: The Pines Boarshead Crowborough East Sussex TN6 3HD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2015

Action Date: 09 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-09

Old address: 6 Tetley Mews Willicombe Park Tunbridge Wells Kent TN2 3GB

New address: The Pines Boars Head Crowborough East Sussex TN6 3HD

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Jonathon Lunn

Termination date: 2015-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nils Robert Stanley Baker

Appointment date: 2015-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Nov 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 29 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2014

Action Date: 24 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-24

New address: 6 Tetley Mews Willicombe Park Tunbridge Wells Kent TN2 3GB

Old address: 72 Upper Grosvenor Road Tunbridge Wells Kent TN1 2ET

Documents

View document PDF

Gazette notice compulsary

Date: 26 Aug 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2014

Action Date: 15 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-15

Officer name: Mr Christopher Jonathon Lunn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 29 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Certificate change of name company

Date: 03 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed armour leasing LIMITED\certificate issued on 03/04/13

Documents

View document PDF

Change of name notice

Date: 03 Apr 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2013

Action Date: 30 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-30

Officer name: Mr Christopher Jonathon Lunn

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2013

Action Date: 10 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-10

Old address: 159B St. Johns Road Tunbridge Wells Kent TN4 9UP United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Sep 2012

Action Date: 12 Sep 2012

Category: Address

Type: AD01

Old address: Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford Herefordshire HR2 6FE England

Change date: 2012-09-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2012

Action Date: 29 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination secretary company with name

Date: 15 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Astrid Forster

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2011

Action Date: 30 Nov 2011

Category: Address

Type: AD01

Old address: the Pines Boars Head Crowborough East Sussex TN6 3HD England

Change date: 2011-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2011

Action Date: 16 May 2011

Category: Capital

Type: SH01

Date: 2011-05-16

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2011

Action Date: 29 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-29

Documents

View document PDF

Certificate change of name company

Date: 18 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lively echo LIMITED\certificate issued on 18/05/11

Documents

View document PDF

Change of name notice

Date: 18 May 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 16 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Logan

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Jonathon Lunn

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Apr 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-04-30

New date: 2011-03-31

Documents

View document PDF

Incorporation company

Date: 29 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APOGEE PARTNERSHIP LIMITED

TEMPLEMAN HOUSE C1 THE POINT OFFICE PARK,LINCOLN,LN6 3QN

Number:10762130
Status:ACTIVE
Category:Private Limited Company

C F ELECTRONICS LIMITED

1 SILVERTREES LADY BETTYS DRIVE,HAMPSHIRE,PO15 6RJ

Number:04474643
Status:ACTIVE
Category:Private Limited Company

I.S.L.HAPPY SIGNS LIMITED

ALDGATE TOWER,LONDON,E1 8FA

Number:09874293
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MORPHEQ ENTERPRISES LTD

DONALD’S HOUSE,ELTHAM,SE9 1DB

Number:11659444
Status:ACTIVE
Category:Private Limited Company

PUTNEY BRIDGE APPROACH LIMITED

15 REGENT STREET,LONDON,SW1Y 4LR

Number:07890064
Status:ACTIVE
Category:Private Limited Company

SOLUTIONS PROPERTIES LIMITED

LOWER GROUND FLOOR, KINGS HOUSE,BRENTWOOD,CM14 4DR

Number:09062830
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