WE ARE MARCOM AGENCY BUSINESS SYSTEMS LTD
Status | DISSOLVED |
Company No. | 09805319 |
Category | Private Limited Company |
Incorporated | 02 Oct 2015 |
Age | 8 years, 8 months |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 17 days |
SUMMARY
WE ARE MARCOM AGENCY BUSINESS SYSTEMS LTD is an dissolved private limited company with number 09805319. It was incorporated 8 years, 8 months ago, on 02 October 2015 and it was dissolved 3 years, 2 months, 17 days ago, on 16 March 2021. The company address is Rose Cottage Littlewick Common Rose Cottage Littlewick Common, Woking, GU21 2JZ, Surrey, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Dec 2020
Category: Dissolution
Type: DS01
Documents
Resolution
Date: 14 Jan 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 13 Jan 2020
Action Date: 10 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-10
Psc name: Mrs Emma Jane Lever
Documents
Change to a person with significant control
Date: 13 Jan 2020
Action Date: 10 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-10
Psc name: Mr Christopher John Lever
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2020
Action Date: 13 Jan 2020
Category: Address
Type: AD01
New address: Rose Cottage Littlewick Common Knaphill Woking Surrey GU21 2JZ
Change date: 2020-01-13
Old address: Bank House, 81 st.Judes Road St. Judes Road Englefield Green Egham Surrey TW20 0DF England
Documents
Gazette filings brought up to date
Date: 31 Dec 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 30 Dec 2019
Action Date: 02 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-02
Documents
Accounts with accounts type dormant
Date: 03 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 02 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-02
Documents
Accounts with accounts type dormant
Date: 13 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 29 May 2018
Action Date: 29 May 2018
Category: Address
Type: AD01
New address: Bank House, 81 st.Judes Road St. Judes Road Englefield Green Egham Surrey TW20 0DF
Old address: Rose Cottage Littlewick Common Knaphill Woking Surrey GU21 2JZ England
Change date: 2018-05-29
Documents
Change account reference date company current extended
Date: 24 Apr 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 20 Dec 2017
Action Date: 02 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-02
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Address
Type: AD01
Old address: Beechwood Old Woking Road Woking Surrey GU22 8PQ England
New address: Rose Cottage Littlewick Common Knaphill Woking Surrey GU21 2JZ
Change date: 2017-12-20
Documents
Change person director company with change date
Date: 27 Nov 2017
Action Date: 27 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-27
Officer name: Mr Christopher John Lever
Documents
Change person secretary company with change date
Date: 27 Nov 2017
Action Date: 27 Nov 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-11-27
Officer name: Emma Lever
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2017
Action Date: 11 Aug 2017
Category: Address
Type: AD01
New address: Beechwood Old Woking Road Woking Surrey GU22 8PQ
Change date: 2017-08-11
Old address: Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF United Kingdom
Documents
Accounts with accounts type dormant
Date: 07 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 02 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-02
Documents
Resolution
Date: 22 Sep 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
AOC DESIGN & DEVELOPMENT LIMITED
TREVELLYON,MONMOUTH,NP25 5RP
Number: | 08640144 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11218893 |
Status: | ACTIVE |
Category: | Private Limited Company |
GUNGROG FARM,WELSHPOOL,SY21 9HW
Number: | 02681102 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 10266343 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 HENLEY AVENUE,OXFORDSHIRE,OX4 4DJ
Number: | 04124118 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 & 8 CHURCH STREET,WIMBORNE,BH21 1JH
Number: | 11191190 |
Status: | ACTIVE |
Category: | Private Limited Company |