MARCO SYSTEMS LTD
Status | DISSOLVED |
Company No. | 08868402 |
Category | Private Limited Company |
Incorporated | 30 Jan 2014 |
Age | 10 years, 3 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 31 Jan 2023 |
Years | 1 year, 3 months, 23 days |
SUMMARY
MARCO SYSTEMS LTD is an dissolved private limited company with number 08868402. It was incorporated 10 years, 3 months, 24 days ago, on 30 January 2014 and it was dissolved 1 year, 3 months, 23 days ago, on 31 January 2023. The company address is 40 Alton Gate 40 Alton Gate, Milton Keynes, MK4 4DJ, Buckinghamshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 31 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Nov 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 21 Mar 2022
Action Date: 05 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-05
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-05
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 05 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-05
Documents
Change registered office address company with date old address new address
Date: 27 May 2020
Action Date: 27 May 2020
Category: Address
Type: AD01
Change date: 2020-05-27
Old address: 35 Bluebell Rise Grange Park Northampton NN4 5DF
New address: 40 Alton Gate Westcroft Milton Keynes Buckinghamshire MK4 4DJ
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2019
Action Date: 05 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-05
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2018
Action Date: 05 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-05
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 08 Apr 2017
Action Date: 05 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-05
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2016
Action Date: 05 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-05
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 05 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-05
Documents
Termination director company with name termination date
Date: 06 Mar 2015
Action Date: 04 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Omoyeni Agbeke Assan
Termination date: 2015-02-04
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Appoint person director company with name
Date: 03 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Omoyeni Agbeke Assan
Documents
Termination director company with name
Date: 28 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Osker Heiman
Documents
Change registered office address company with date old address
Date: 28 Mar 2014
Action Date: 28 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-28
Old address: 35 Bluebell Rise Grange Park Northampton NN4 5DF England
Documents
Appoint person director company with name
Date: 28 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Omololu Assan
Documents
Termination director company with name
Date: 28 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Osker Heiman
Documents
Change registered office address company with date old address
Date: 28 Mar 2014
Action Date: 28 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-28
Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
Documents
Some Companies
CENTRUM HOUSE,EGHAM,TW20 9LF
Number: | 04985159 |
Status: | ACTIVE |
Category: | Private Limited Company |
COTSWOLD AND COUNTY PROPERTY LIMITED
SILVER STREET FARM HOUSE SILVER STREET,DURSLEY,GL11 5AX
Number: | 11344863 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEG PROPERTY SOLUTIONS LIMITED
28 KELVINSIDE,LIVERPOOL,L23 0RH
Number: | 11272480 |
Status: | ACTIVE |
Category: | Private Limited Company |
R & L PROPERTIES (SOUTHAMPTON) LIMITED
30A BEDFORD PLACE,SOUTHAMPTON,SO15 2DG
Number: | 09637619 |
Status: | ACTIVE |
Category: | Private Limited Company |
SINGLETON COURT,MONMOUTH,NP25 5JA
Number: | 08092547 |
Status: | ACTIVE |
Category: | Private Limited Company |
AST GREEN ACCOUNTANTS,BAWTRY,DN10 6TF
Number: | 11309635 |
Status: | ACTIVE |
Category: | Private Limited Company |