MARKED CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 07238306 |
Category | Private Limited Company |
Incorporated | 29 Apr 2010 |
Age | 14 years, 29 days |
Jurisdiction | England Wales |
Dissolution | 24 Apr 2018 |
Years | 6 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
Dissolved compulsory strike off suspended
Date: 08 Apr 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 25 Nov 2014
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Change of name notice
Date: 03 Apr 2013
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
Termination secretary company with name
Date: 15 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Astrid Forster
Documents
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
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
Capital allotment shares
Date: 13 Jun 2011
Action Date: 16 May 2011
Category: Capital
Type: SH01
Date: 2011-05-16
Capital : 100 GBP
Documents
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
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
Change of name notice
Date: 18 May 2011
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name
Date: 16 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Logan
Documents
Appoint person director company with name
Date: 16 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Jonathon Lunn
Documents
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
Some Companies
TEMPLEMAN HOUSE C1 THE POINT OFFICE PARK,LINCOLN,LN6 3QN
Number: | 10762130 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SILVERTREES LADY BETTYS DRIVE,HAMPSHIRE,PO15 6RJ
Number: | 04474643 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALDGATE TOWER,LONDON,E1 8FA
Number: | 09874293 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
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 |
LOWER GROUND FLOOR, KINGS HOUSE,BRENTWOOD,CM14 4DR
Number: | 09062830 |
Status: | ACTIVE |
Category: | Private Limited Company |