MARKO CONTE LTD

1 Still Lane, Boston, PE21 6DJ, Linconshire, England
StatusDISSOLVED
Company No.09119175
CategoryPrivate Limited Company
Incorporated07 Jul 2014
Age9 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 5 months, 7 days

SUMMARY

MARKO CONTE LTD is an dissolved private limited company with number 09119175. It was incorporated 9 years, 10 months, 27 days ago, on 07 July 2014 and it was dissolved 1 year, 5 months, 7 days ago, on 27 December 2022. The company address is 1 Still Lane, Boston, PE21 6DJ, Linconshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Dec 2019

Action Date: 27 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-27

Old address: Morbec Lodge Arterial Road Wickford Essex SS12 9JF

New address: 1 Still Lane Boston Linconshire PE21 6DJ

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Address

Type: AD01

Old address: Store 1 Lumsden Road Southsea Hampshire PO4 9LN

Change date: 2017-06-23

New address: Morbec Lodge Arterial Road Wickford Essex SS12 9JF

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 07 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-07

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-10

Officer name: Marko Conte

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2015

Action Date: 22 Jun 2015

Category: Address

Type: AD01

Old address: 45a Arthur Road London N9 9AF England

New address: Store 1 Lumsden Road Southsea Hampshire PO4 9LN

Change date: 2015-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Renette Auriol Afonso Doras

Termination date: 2015-03-30

Documents

View document PDF

Incorporation company

Date: 07 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:05988644
Status:ACTIVE
Category:Private Limited Company

BABA JEE POULTRY LIMITED

CANK FARM WELL LANE,SOLIHULL,B94 5AH

Number:07027115
Status:ACTIVE
Category:Private Limited Company

CALYPSA LIMITED

THE WARREN RECTORY ROAD,READING,RG8 9QE

Number:10105338
Status:ACTIVE
Category:Private Limited Company

CROWN CLOSE PROPERTIES LTD

BURROWS HOUSE, 415 HIGH ST,LONDON,E15 4QZ

Number:05947420
Status:ACTIVE
Category:Private Limited Company

HPD OXFORD LIMITED

132 CHURCH ROAD,OXFORD,OX33 1LU

Number:07177042
Status:ACTIVE
Category:Private Limited Company

STORAGE UK SPV1 LIMITED

BRITTANIC HOUSE,BOREHAMWOOD,WD6 2BT

Number:06271294
Status:LIQUIDATION
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