MARBLE MANAGEMENT LIMITED

14 Third Floor, Museum Place, Cardiff, CF10 3BH
StatusDISSOLVED
Company No.08346954
CategoryPrivate Limited Company
Incorporated04 Jan 2013
Age11 years, 4 months, 26 days
JurisdictionEngland Wales
Dissolution30 Jul 2019
Years4 years, 10 months

SUMMARY

MARBLE MANAGEMENT LIMITED is an dissolved private limited company with number 08346954. It was incorporated 11 years, 4 months, 26 days ago, on 04 January 2013 and it was dissolved 4 years, 10 months ago, on 30 July 2019. The company address is 14 Third Floor, Museum Place, Cardiff, CF10 3BH.



Company Fillings

Gazette dissolved voluntary

Date: 30 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 13 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-13

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2017

Action Date: 09 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-09

Psc name: Mohammed Sabri

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2017

Action Date: 09 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-09

Psc name: Fatehullah Tahir

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fatehullah Tahir

Termination date: 2017-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Sabri

Appointment date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 21 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AAMD

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-24

Officer name: Sophia Ali

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-24

Officer name: Mr Fatehullah Tahir

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Sabri

Termination date: 2016-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fatehullah Tahir

Termination date: 2016-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-20

Officer name: Miss Sophia Ali

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2015

Action Date: 04 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Mr Mohammed Sabri

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Address

Type: AD01

Old address: Third Floor 207 Regent Street London W1B 3HH

New address: C/O Marble Management 14 Third Floor, Museum Place Cardiff CF10 3BH

Change date: 2014-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 04 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-04

Documents

View document PDF

Termination secretary company with name

Date: 11 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mohammed Ur-Rehman

Documents

View document PDF

Incorporation company

Date: 04 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CADLEY DEVELOPMENT LIMITED

UNIT 6 FOSTER BUSINESS PARK,WISBECH,PE13 2XQ

Number:11204218
Status:ACTIVE
Category:Private Limited Company

DAVID HUGHES RENTAL LIMITED

5 CLONFADDAN CRESCENT,BELFAST,BT12 4SQ

Number:NI650163
Status:ACTIVE
Category:Private Limited Company

EMMA SEDGWICK CONSULTING LTD

FIRST FLOOR TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11299903
Status:ACTIVE
Category:Private Limited Company

IBMEDIA ENTERPRISES LIMITED

CHADBURN HOUSE,MANSFIELD,NG18 1AH

Number:11156438
Status:ACTIVE
Category:Private Limited Company

KS DYNAMIC CONSULTANTS LTD

OFFICE 224C BUILDING 3 NORTH LONDON BUSINESS PARK,LONDON,N11 1GN

Number:08659761
Status:ACTIVE
Category:Private Limited Company

MORNING NOON & NIGHT HOLDINGS LIMITED

HILLWOOD HOUSE,EDINBURGH,EH28 8QJ

Number:SC223356
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