MAREF CIP GP LTD

Moorfield Group Moorfield Group, London, W1K 4QB, England
StatusDISSOLVED
Company No.09763428
CategoryPrivate Limited Company
Incorporated04 Sep 2015
Age8 years, 8 months, 9 days
JurisdictionEngland Wales
Dissolution05 Mar 2024
Years2 months, 8 days

SUMMARY

MAREF CIP GP LTD is an dissolved private limited company with number 09763428. It was incorporated 8 years, 8 months, 9 days ago, on 04 September 2015 and it was dissolved 2 months, 8 days ago, on 05 March 2024. The company address is Moorfield Group Moorfield Group, London, W1K 4QB, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-05

Officer name: Mr Charles John Ferguson-Davie

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Nicholas Sanderson

Termination date: 2020-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles John Ferguson-Davie

Appointment date: 2020-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-15

Officer name: Mr Marc Edward Charles Gilbard

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas William John Edwards

Termination date: 2019-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Change person director company

Date: 18 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 08 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Address

Type: AD01

New address: Moorfield Group 10 Grosvenor Street London England W1K 4QB

Old address: Nightingale House 65 Curzon Street London W1J 8PE United Kingdom

Change date: 2017-04-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Feb 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-12

Officer name: Saira Jane Johnston

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Feb 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-12

Officer name: Mr Steven Hall

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2016

Action Date: 08 Dec 2015

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2015-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2015

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Nicholas Sanderson

Appointment date: 2015-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2015

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-08

Officer name: Marc Edward Charles Gilbard

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2015

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles John Ferguson-Davie

Termination date: 2015-12-08

Documents

View document PDF

Change account reference date company current extended

Date: 04 Sep 2015

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-09-30

Documents

View document PDF

Incorporation company

Date: 04 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALF FIRE EXTINGUISHERS AND CLEANING SERVICES LIMITED

MANUFACTORY HOUSE,HERTFORD,SG14 1BP

Number:06616962
Status:ACTIVE
Category:Private Limited Company

FARTOWN STORES LIMITED

1 PARKVIEW COURT,SHIPLEY,BD18 3DZ

Number:03633462
Status:ACTIVE
Category:Private Limited Company

HOFF PROPERTY MAINTENANCE LIMITED

162 SUNNYBANK AVENUE,COVENTRY,CV3 4DR

Number:11739235
Status:ACTIVE
Category:Private Limited Company

HONE INVESTMENTS LIMITED

3RD FLOOR ONE LONDON SQUARE,GUILDFORD,GU1 1UN

Number:11159346
Status:ACTIVE
Category:Private Limited Company

INSUTO LIMITED

20 MOORLAND ROAD, BURSLEM,STAFFORDSHIRE,ST6 1DW

Number:06100767
Status:ACTIVE
Category:Private Limited Company

IVOLV ASSOCIATES LIMITED

3RD FLOOR,LONDON,W1B 3HH

Number:09552916
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