MARKO CONTE LTD
Status | DISSOLVED |
Company No. | 09119175 |
Category | Private Limited Company |
Incorporated | 07 Jul 2014 |
Age | 9 years, 10 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2022 |
Years | 1 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
Dissolution application strike off company
Date: 13 Sep 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
A120 - M11 STANSTED FIRE PROTECTION LIMITED
PO BOX 1350,HARLOW,CM20 2BQ
Number: | 05988644 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANK FARM WELL LANE,SOLIHULL,B94 5AH
Number: | 07027115 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WARREN RECTORY ROAD,READING,RG8 9QE
Number: | 10105338 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURROWS HOUSE, 415 HIGH ST,LONDON,E15 4QZ
Number: | 05947420 |
Status: | ACTIVE |
Category: | Private Limited Company |
132 CHURCH ROAD,OXFORD,OX33 1LU
Number: | 07177042 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRITTANIC HOUSE,BOREHAMWOOD,WD6 2BT
Number: | 06271294 |
Status: | LIQUIDATION |
Category: | Private Limited Company |