Download leads from Nexok and grow your business. Find out more

Marketing Scout Limited

Documents

Total Documents91
Total Pages322

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off
12 May 2020First Gazette notice for voluntary strike-off
4 May 2020Application to strike the company off the register
28 November 2019Micro company accounts made up to 28 February 2019
14 October 2019Confirmation statement made on 2 September 2019 with no updates
26 November 2018Micro company accounts made up to 28 February 2018
17 October 2018Registered office address changed from C/O Kay Johnsosn Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to 20 Summers Way Knutsford WA16 9AQ on 17 October 2018
15 October 2018Confirmation statement made on 2 September 2018 with no updates
23 November 2017Micro company accounts made up to 28 February 2017
23 November 2017Micro company accounts made up to 28 February 2017
20 September 2017Confirmation statement made on 2 September 2017 with updates
20 September 2017Confirmation statement made on 2 September 2017 with updates
25 November 2016Total exemption small company accounts made up to 28 February 2016
25 November 2016Total exemption small company accounts made up to 28 February 2016
21 September 2016Confirmation statement made on 2 September 2016 with updates
21 September 2016Confirmation statement made on 2 September 2016 with updates
6 May 2016Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O Kay Johnsosn Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 6 May 2016
6 May 2016Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O Kay Johnsosn Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 6 May 2016
1 March 2016Compulsory strike-off action has been discontinued
1 March 2016Compulsory strike-off action has been discontinued
29 February 2016Total exemption small company accounts made up to 28 February 2015
29 February 2016Total exemption small company accounts made up to 28 February 2015
2 February 2016First Gazette notice for compulsory strike-off
2 February 2016First Gazette notice for compulsory strike-off
4 December 2015Director's details changed for Mrs Helen Dolce on 4 December 2015
4 December 2015Director's details changed for Mrs Helen Dolce on 4 December 2015
4 December 2015Director's details changed for Mrs Helen Dolce on 4 December 2015
2 December 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
2 December 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
2 December 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
27 March 2015Total exemption small company accounts made up to 31 March 2014
27 March 2015Total exemption small company accounts made up to 31 March 2014
23 December 2014Current accounting period shortened from 31 March 2015 to 28 February 2015
23 December 2014Current accounting period shortened from 31 March 2015 to 28 February 2015
18 November 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
18 November 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
18 November 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
19 December 2013Total exemption small company accounts made up to 31 March 2013
19 December 2013Total exemption small company accounts made up to 31 March 2013
17 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
17 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
17 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
4 June 2013Previous accounting period extended from 30 September 2012 to 31 March 2013
4 June 2013Previous accounting period extended from 30 September 2012 to 31 March 2013
23 November 2012Annual return made up to 2 September 2012 with a full list of shareholders
23 November 2012Annual return made up to 2 September 2012 with a full list of shareholders
23 November 2012Annual return made up to 2 September 2012 with a full list of shareholders
22 June 2012Total exemption small company accounts made up to 30 September 2011
22 June 2012Total exemption small company accounts made up to 30 September 2011
4 October 2011Annual return made up to 2 September 2011 with a full list of shareholders
4 October 2011Annual return made up to 2 September 2011 with a full list of shareholders
4 October 2011Annual return made up to 2 September 2011 with a full list of shareholders
28 June 2011Total exemption small company accounts made up to 30 September 2010
28 June 2011Total exemption small company accounts made up to 30 September 2010
7 September 2010Annual return made up to 2 September 2010 with a full list of shareholders
7 September 2010Annual return made up to 2 September 2010 with a full list of shareholders
7 September 2010Annual return made up to 2 September 2010 with a full list of shareholders
7 June 2010Termination of appointment of Karen Staniland as a director
7 June 2010Termination of appointment of Karen Staniland as a director
4 June 2010Total exemption small company accounts made up to 30 September 2009
4 June 2010Total exemption small company accounts made up to 30 September 2009
25 February 2010Director's details changed for Mrs Karen Staniland on 1 December 2009
25 February 2010Director's details changed for Mrs Helen Dolce on 1 December 2009
25 February 2010Director's details changed for Mrs Karen Staniland on 1 December 2009
25 February 2010Director's details changed for Mrs Karen Staniland on 1 December 2009
25 February 2010Director's details changed for Mrs Helen Dolce on 1 December 2009
25 February 2010Director's details changed for Mrs Helen Dolce on 1 December 2009
26 January 2010Director's details changed for Karen Staniland on 2 December 2009
26 January 2010Director's details changed for Helen Dolce on 1 December 2009
26 January 2010Director's details changed for Karen Staniland on 2 December 2009
26 January 2010Director's details changed for Helen Dolce on 1 December 2009
26 January 2010Director's details changed for Karen Staniland on 2 December 2009
26 January 2010Director's details changed for Helen Dolce on 1 December 2009
9 December 2009Annual return made up to 2 September 2009 with a full list of shareholders
9 December 2009Annual return made up to 2 September 2009 with a full list of shareholders
9 December 2009Annual return made up to 2 September 2009 with a full list of shareholders
3 December 2009Registered office address changed from Suite 149 111 Piccadilly Manchester M1 2HX United Kingdom on 3 December 2009
3 December 2009Registered office address changed from Suite 149 111 Piccadilly Manchester M1 2HX United Kingdom on 3 December 2009
3 December 2009Registered office address changed from Suite 149 111 Piccadilly Manchester M1 2HX United Kingdom on 3 December 2009
17 October 2008Ad 16/09/08\gbp si 99@1=99\gbp ic 1/100\
17 October 2008Ad 16/09/08\gbp si 99@1=99\gbp ic 1/100\
8 October 2008Memorandum and Articles of Association
8 October 2008Memorandum and Articles of Association
25 September 2008Registered office changed on 25/09/2008 from flat 7, harrytown hall harrytown romiley stockport SK6 3BT
25 September 2008Director's change of particulars / karen staniland / 25/09/2008
25 September 2008Director's change of particulars / karen staniland / 25/09/2008
25 September 2008Registered office changed on 25/09/2008 from flat 7, harrytown hall harrytown romiley stockport SK6 3BT
24 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 September 2008Incorporation
2 September 2008Incorporation
Sign up now to grow your client base. Plans & Pricing