MARK CHIZLETT MARKETING LTD
Status | DISSOLVED |
Company No. | 07397711 |
Category | Private Limited Company |
Incorporated | 05 Oct 2010 |
Age | 13 years, 7 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 26 Jul 2022 |
Years | 1 year, 10 months, 5 days |
SUMMARY
MARK CHIZLETT MARKETING LTD is an dissolved private limited company with number 07397711. It was incorporated 13 years, 7 months, 26 days ago, on 05 October 2010 and it was dissolved 1 year, 10 months, 5 days ago, on 26 July 2022. The company address is 1 Tape Street 1 Tape Street, Stoke On Trent, ST10 1BB, Staffordshire.
Company Fillings
Gazette dissolved voluntary
Date: 26 Jul 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 May 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 05 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 02 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 02 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 06 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 06 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2011
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Capital allotment shares
Date: 06 Dec 2011
Action Date: 01 Mar 2011
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2011-03-01
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Change person director company with change date
Date: 02 Nov 2010
Action Date: 27 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Steven Chizlett
Change date: 2010-10-27
Documents
Change person director company with change date
Date: 02 Nov 2010
Action Date: 27 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Roberts Chizlett
Change date: 2010-10-27
Documents
Change registered office address company with date old address
Date: 02 Nov 2010
Action Date: 02 Nov 2010
Category: Address
Type: AD01
Old address: 10 Allens Croft Marchington Uttoxeter Staffordshire ST14 8PX England
Change date: 2010-11-02
Documents
Some Companies
365 FOOTBALL MANAGEMENT LIMITED
C/O HILL VELLACOTT CHAMBER OF COMMERCE HOUSE,BELFAST,BT2 7BA
Number: | NI647131 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU
Number: | 11088007 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
VIGLEN HOUSE BUSINESS CENTRE,WEMBLEY,HA0 1HD
Number: | 08038946 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMANSONLTD LTD,LONDON,E11 3NH
Number: | 09355923 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX SPECIALIST WINDOW CLEANERS LIMITED
THE WARREN,ENFIELD,EN2 9HB
Number: | 07769662 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 FAIRFAX DRIVE,NANTWICH,CW5 5UL
Number: | 09761860 |
Status: | ACTIVE |
Category: | Private Limited Company |