MARKBRAY LIMITED
Status | DISSOLVED |
Company No. | 08270663 |
Category | Private Limited Company |
Incorporated | 26 Oct 2012 |
Age | 11 years, 7 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 18 Feb 2020 |
Years | 4 years, 3 months, 26 days |
SUMMARY
MARKBRAY LIMITED is an dissolved private limited company with number 08270663. It was incorporated 11 years, 7 months, 20 days ago, on 26 October 2012 and it was dissolved 4 years, 3 months, 26 days ago, on 18 February 2020. The company address is 3 Rd Floor 3 Rd Floor, London, W1B 3HH.
Company Fillings
Gazette dissolved voluntary
Date: 18 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Nov 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 28 Oct 2019
Action Date: 26 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-26
Documents
Accounts with accounts type dormant
Date: 26 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Appoint person director company with name date
Date: 20 Nov 2018
Action Date: 12 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Heather Landau
Appointment date: 2018-11-12
Documents
Termination director company with name termination date
Date: 20 Nov 2018
Action Date: 12 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-12
Officer name: Russell Simon Lebe
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Accounts with accounts type dormant
Date: 16 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change to a person with significant control
Date: 30 Oct 2017
Action Date: 20 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Dormant Company Uk Limited
Change date: 2017-10-20
Documents
Confirmation statement with no updates
Date: 30 Oct 2017
Action Date: 26 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-26
Documents
Accounts with accounts type dormant
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 26 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-26
Documents
Accounts with accounts type dormant
Date: 24 Nov 2015
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: 16 Nov 2015
Action Date: 26 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-26
Documents
Change person director company with change date
Date: 26 Jul 2015
Action Date: 26 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-26
Officer name: Mr Russell Simon Lebe
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2015
Action Date: 29 Apr 2015
Category: Address
Type: AD01
New address: 3 Rd Floor 207 Regent Street London W1B 3HH
Change date: 2015-04-29
Old address: Overseas House 66-68 High Road Bushey Heath Bushey WD23 1GG
Documents
Accounts with accounts type dormant
Date: 04 Nov 2014
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: 27 Oct 2014
Action Date: 26 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-26
Documents
Accounts with accounts type dormant
Date: 15 Jan 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Termination director company with name
Date: 15 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ceri John
Documents
Change registered office address company with date old address
Date: 15 Jan 2014
Action Date: 15 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-15
Old address: Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR
Documents
Appoint person director company with name
Date: 15 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Russell Lebe
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2013
Action Date: 26 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-26
Documents
Some Companies
18 HELDMANN CLOSE,HOUNSLOW,TW3 2PA
Number: | 11399160 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 STADIUM COURT,BROMBOROUGH,CH62 3RP
Number: | 07843341 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11478277 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 ALBERT ROAD,EAST SUSSEX,BN1 3RN
Number: | 03852093 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 COURT MEWS,CHELTENHAM,GL52 6HS
Number: | 11209558 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMITH ELECTRIC (USA) GROUP CO., LTD
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 11288372 |
Status: | ACTIVE |
Category: | Private Limited Company |