MARSHGATE COMPANIES LIMITED

Third Floor, Innovation House Third Floor, Innovation House, Bishops Stortford, CM23 3GW, Herts, England
StatusDISSOLVED
Company No.09327920
CategoryPrivate Limited Company
Incorporated26 Nov 2014
Age9 years, 5 months, 25 days
JurisdictionEngland Wales
Dissolution10 Aug 2021
Years2 years, 9 months, 11 days

SUMMARY

MARSHGATE COMPANIES LIMITED is an dissolved private limited company with number 09327920. It was incorporated 9 years, 5 months, 25 days ago, on 26 November 2014 and it was dissolved 2 years, 9 months, 11 days ago, on 10 August 2021. The company address is Third Floor, Innovation House Third Floor, Innovation House, Bishops Stortford, CM23 3GW, Herts, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Address

Type: AD01

New address: Third Floor, Innovation House 97 London Road Bishops Stortford Herts CM23 3GW

Old address: Third Floor, Innovation House 97 Station Road Bishops Stortford Herts, CM23 3GW England

Change date: 2021-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Address

Type: AD01

New address: Third Floor, Innovation House 97 Station Road Bishops Stortford Herts, CM23 3GW

Old address: 2nd Floor 22 the Causeway Bishops Stortford Herts United Kingdom

Change date: 2021-02-18

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Mar 2020

Action Date: 24 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-24

Psc name: Christopher William Maybury

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2020

Action Date: 24 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Provincial House Estates (Lowton) Limited

Notification date: 2020-02-24

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2020

Action Date: 24 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-24

Psc name: David Brian Warburton

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Feb 2020

Action Date: 30 May 2019

Category: Accounts

Type: AA01

New date: 2019-05-30

Made up date: 2019-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093279200002

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093279200001

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093279200003

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-20

Old address: 2nd Floor 22 the Causeway Bishops Stortford Herts CM23 2EJ United Kingdom

New address: 2nd Floor 22 the Causeway Bishops Stortford Herts

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-20

Old address: 22 2nd Floor the Causeway Bishop's Stortford CM23 2EJ England

New address: 2nd Floor 22 the Causeway Bishops Stortford Herts CM23 2EJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Address

Type: AD01

New address: 22 2nd Floor the Causeway Bishop's Stortford CM23 2EJ

Old address: First Floor 22 the Causeway Bishop's Stortford Hertfordshire CM23 2EJ

Change date: 2019-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Aug 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2017

Action Date: 19 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher William Maybury

Notification date: 2017-10-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2017

Action Date: 19 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-19

Charge number: 093279200003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2017

Action Date: 19 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093279200002

Charge creation date: 2017-09-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-19

Charge number: 093279200001

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Brian Warburton

Appointment date: 2017-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2016

Action Date: 01 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-01

Capital : 200 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Incorporation company

Date: 26 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW BUSINESS LTD

36 KENSINGTON WAY,LEEDS,LS10 4UP

Number:09748131
Status:ACTIVE
Category:Private Limited Company

CDL COMPOSITES LIMITED

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:11661267
Status:ACTIVE
Category:Private Limited Company

DIAMOND SELF STORAGE LIMITED

39 JAMPHLARS ROAD,LOCHGELLY,KY5 0ND

Number:SC478212
Status:ACTIVE
Category:Private Limited Company

DRAWKRAM LIMITED

UNIT 10A BIGGAR ROAD,MOTHERWELL,ML1 5PB

Number:SC593183
Status:ACTIVE
Category:Private Limited Company

ELTA INVESTMENTS LIMITED

7 THE ROPEWALK,NOTTINGHAM,NG1 5DU

Number:11413188
Status:ACTIVE
Category:Private Limited Company

H PUBS LIMITED

VICON WORKS,MARKET DRAYTON,TF9 3SP

Number:07971608
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