MARSAND BESPOKE FURNITURE LIMITED

Unit C9 Sutton Business Park Unit C9 Sutton Business Park, Rainham, RM13 8DE, England
StatusLIQUIDATION
Company No.11679183
CategoryPrivate Limited Company
Incorporated15 Nov 2018
Age5 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

MARSAND BESPOKE FURNITURE LIMITED is an liquidation private limited company with number 11679183. It was incorporated 5 years, 6 months, 17 days ago, on 15 November 2018. The company address is Unit C9 Sutton Business Park Unit C9 Sutton Business Park, Rainham, RM13 8DE, England.



Company Fillings

Liquidation compulsory winding up order

Date: 27 Feb 2023

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sandra Adegoke

Appointment date: 2022-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-01

Officer name: Gavin Andrews

Documents

View document PDF

Certificate change of name company

Date: 12 Dec 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gavin group LIMITED\certificate issued on 12/12/22

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gavin Andrews

Cessation date: 2022-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2022

Action Date: 11 Dec 2022

Category: Address

Type: AD01

Old address: 3 st. Johns Road Chadwell St. Mary Grays RM16 4AT England

New address: Unit C9 Sutton Business Park New Road Rainham RM13 8DE

Change date: 2022-12-11

Documents

View document PDF

Certificate change of name company

Date: 30 Nov 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed marsand bespoke furniture LIMITED\certificate issued on 30/11/22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-29

Old address: Unit C9 Sutton Business Park New Road Rainham RM13 8DE England

New address: 3 st. Johns Road Chadwell St. Mary Grays RM16 4AT

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: Mr Gavin Andrews

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gavin Andrews

Notification date: 2022-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Adegoke

Termination date: 2022-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-11-21

Psc name: Sandra Adegoke

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-01

Officer name: Sandra Adegoke

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-01

Officer name: Tolulope Love Obembe

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tolulope Love Obembe

Cessation date: 2022-07-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Nov 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2020

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-29

New address: Unit C9 Sutton Business Park New Road Rainham RM13 8DE

Old address: 35 Firs Avenue London N11 3NE England

Documents

View document PDF

Incorporation company

Date: 15 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNO RECRUITS LTD

FLAT 4,BIRMINGHAM,B20 3SR

Number:11847217
Status:ACTIVE
Category:Private Limited Company

DAEHAN DRAMA LTD

HERO FLAT 16,LONDON,SW20 8BU

Number:09263000
Status:ACTIVE
Category:Private Limited Company

JOANNA ZAJAC LTD

37 CAMBRIDGE STREET,MANSFIELD,NG18 5SR

Number:10895223
Status:ACTIVE
Category:Private Limited Company

MONTROSE ACCOUNTING AND PROJECT SERVICES LIMITED

128 CONGLETON ROAD,CHESHIRE,CW11 1DN

Number:04625470
Status:ACTIVE
Category:Private Limited Company

PRO CAM AGRICULTURE LIMITED

2020 CAMBOURNE BUSINESS PARK,CAMBRIDGE,CB23 6DW

Number:06593017
Status:ACTIVE
Category:Private Limited Company

STAR COURT MANAGEMENT LIMITED

THE CAUSEWAY,HAILSHAM,BN27 4UA

Number:11577958
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