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

Marked Consulting Limited

Documents

Total Documents80
Total Pages250

Filing History

24 April 2018Final Gazette dissolved via compulsory strike-off
8 April 2017Compulsory strike-off action has been suspended
8 April 2017Compulsory strike-off action has been suspended
7 March 2017First Gazette notice for compulsory strike-off
7 March 2017First Gazette notice for compulsory strike-off
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
3 March 2016Amended total exemption full accounts made up to 31 March 2014
3 March 2016Amended total exemption full accounts made up to 31 March 2014
16 February 2016Total exemption small company accounts made up to 31 March 2015
16 February 2016Total exemption small company accounts made up to 31 March 2015
9 February 2016Registered office address changed from The Pines Boarshead Crowborough East Sussex TN6 3HD England to 5 4-6 West Mills Yard Kennet Road Newbury Berkshire RG14 5LP on 9 February 2016
9 February 2016Registered office address changed from The Pines Boarshead Crowborough East Sussex TN6 3HD England to 5 4-6 West Mills Yard Kennet Road Newbury Berkshire RG14 5LP on 9 February 2016
22 October 2015Director's details changed for Mr Nils Robert Stanley Baker on 1 October 2015
22 October 2015Director's details changed for Mr Nils Robert Stanley Baker on 1 October 2015
22 October 2015Director's details changed for Mr Nils Robert Stanley Baker on 1 October 2015
15 September 2015Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to The Pines Boarshead Crowborough East Sussex TN6 3HD on 15 September 2015
15 September 2015Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to The Pines Boarshead Crowborough East Sussex TN6 3HD on 15 September 2015
9 July 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
9 July 2015Registered office address changed from 6 Tetley Mews Willicombe Park Tunbridge Wells Kent TN2 3GB to The Pines Boars Head Crowborough East Sussex TN6 3HD on 9 July 2015
9 July 2015Registered office address changed from 6 Tetley Mews Willicombe Park Tunbridge Wells Kent TN2 3GB to The Pines Boars Head Crowborough East Sussex TN6 3HD on 9 July 2015
9 July 2015Registered office address changed from 6 Tetley Mews Willicombe Park Tunbridge Wells Kent TN2 3GB to The Pines Boars Head Crowborough East Sussex TN6 3HD on 9 July 2015
9 July 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
20 January 2015Termination of appointment of Christopher Jonathon Lunn as a director on 20 January 2015
20 January 2015Appointment of Mr Nils Robert Stanley Baker as a director on 20 January 2015
20 January 2015Termination of appointment of Christopher Jonathon Lunn as a director on 20 January 2015
20 January 2015Appointment of Mr Nils Robert Stanley Baker as a director on 20 January 2015
22 December 2014Accounts for a dormant company made up to 31 March 2014
22 December 2014Accounts for a dormant company made up to 31 March 2014
25 November 2014Compulsory strike-off action has been discontinued
25 November 2014Compulsory strike-off action has been discontinued
24 November 2014Registered office address changed from 72 Upper Grosvenor Road Tunbridge Wells Kent TN1 2ET to 6 Tetley Mews Willicombe Park Tunbridge Wells Kent TN2 3GB on 24 November 2014
24 November 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
24 November 2014Registered office address changed from 72 Upper Grosvenor Road Tunbridge Wells Kent TN1 2ET to 6 Tetley Mews Willicombe Park Tunbridge Wells Kent TN2 3GB on 24 November 2014
24 November 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
26 August 2014First Gazette notice for compulsory strike-off
26 August 2014First Gazette notice for compulsory strike-off
20 February 2014Director's details changed for Mr Christopher Jonathon Lunn on 15 January 2014
20 February 2014Director's details changed for Mr Christopher Jonathon Lunn on 15 January 2014
22 May 2013Annual return made up to 29 April 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 100
22 May 2013Annual return made up to 29 April 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 100
14 May 2013Accounts for a dormant company made up to 31 March 2013
14 May 2013Accounts for a dormant company made up to 31 March 2013
3 April 2013Change of name notice
3 April 2013Company name changed armour leasing LIMITED\certificate issued on 03/04/13
  • RES15 ‐ Change company name resolution on 2013-03-22
3 April 2013Change of name notice
3 April 2013Company name changed armour leasing LIMITED\certificate issued on 03/04/13
  • RES15 ‐ Change company name resolution on 2013-03-22
11 January 2013Director's details changed for Mr Christopher Jonathon Lunn on 30 November 2012
11 January 2013Director's details changed for Mr Christopher Jonathon Lunn on 30 November 2012
10 January 2013Registered office address changed from 159B St. Johns Road Tunbridge Wells Kent TN4 9UP United Kingdom on 10 January 2013
10 January 2013Registered office address changed from 159B St. Johns Road Tunbridge Wells Kent TN4 9UP United Kingdom on 10 January 2013
12 September 2012Registered office address changed from Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford Herefordshire HR2 6FE England on 12 September 2012
12 September 2012Registered office address changed from Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford Herefordshire HR2 6FE England on 12 September 2012
6 August 2012Annual return made up to 29 April 2012 with a full list of shareholders
6 August 2012Annual return made up to 29 April 2012 with a full list of shareholders
13 July 2012Accounts for a dormant company made up to 31 March 2012
13 July 2012Accounts for a dormant company made up to 31 March 2012
15 December 2011Termination of appointment of Astrid Forster as a secretary
15 December 2011Termination of appointment of Astrid Forster as a secretary
30 November 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD England on 30 November 2011
30 November 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD England on 30 November 2011
22 November 2011Accounts for a dormant company made up to 31 March 2011
22 November 2011Accounts for a dormant company made up to 31 March 2011
13 June 2011Statement of capital following an allotment of shares on 16 May 2011
  • GBP 100
13 June 2011Statement of capital following an allotment of shares on 16 May 2011
  • GBP 100
7 June 2011Annual return made up to 29 April 2011 with a full list of shareholders
7 June 2011Annual return made up to 29 April 2011 with a full list of shareholders
18 May 2011Company name changed lively echo LIMITED\certificate issued on 18/05/11
  • RES15 ‐ Change company name resolution on 2011-05-16
18 May 2011Company name changed lively echo LIMITED\certificate issued on 18/05/11
  • RES15 ‐ Change company name resolution on 2011-05-16
18 May 2011Change of name notice
18 May 2011Change of name notice
16 May 2011Termination of appointment of Elizabeth Logan as a director
16 May 2011Appointment of Mr Christopher Jonathon Lunn as a director
16 May 2011Termination of appointment of Elizabeth Logan as a director
16 May 2011Appointment of Mr Christopher Jonathon Lunn as a director
29 April 2010Current accounting period shortened from 30 April 2011 to 31 March 2011
29 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
29 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
29 April 2010Current accounting period shortened from 30 April 2011 to 31 March 2011
29 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed