MARQUEE AV LIMITED

Unit 5 Shepperton Business Park Unit 5 Shepperton Business Park, Shepperton, TW17 8BA, Middlesex, United Kingdom
StatusACTIVE
Company No.07485012
CategoryPrivate Limited Company
Incorporated06 Jan 2011
Age13 years, 6 months, 6 days
JurisdictionEngland Wales
Dissolution20 Mar 2018
Years6 years, 3 months, 23 days

SUMMARY

MARQUEE AV LIMITED is an active private limited company with number 07485012. It was incorporated 13 years, 6 months, 6 days ago, on 06 January 2011 and it was dissolved 6 years, 3 months, 23 days ago, on 20 March 2018. The company address is Unit 5 Shepperton Business Park Unit 5 Shepperton Business Park, Shepperton, TW17 8BA, Middlesex, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 29 Feb 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2024

Action Date: 06 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-06

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2024

Action Date: 06 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-06

Psc name: Mr Mark Andrew Brown

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2024

Action Date: 06 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-06

Officer name: Mr Mark Andrew Brown

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-30

Old address: Unit 5 Shepperton Business Park Govett Avenue Shepperton Middlesex England

New address: Unit 5 Shepperton Business Park Govett Avenue Shepperton Middlesex TW17 8BA

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-30

Psc name: Mr Mark Andrew Brown

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2018

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Administrative restoration company

Date: 11 Dec 2018

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 20 Mar 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-20

Old address: Unit 5 Shepperton Business Park Govett Avenue Shepperton Middlesex TW17 8BA England

New address: Unit 5 Shepperton Business Park Govett Avenue Shepperton Middlesex

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-20

Old address: Unit 5 Shepperton Business Park Govett Avenue Ahepperton Middx TW17 8BA United Kingdom

New address: Unit 5 Shepperton Business Park Govett Avenue Shepperton Middlesex TW17 8BA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2015

Action Date: 19 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-19

Old address: U6 Eversley Way Thorpe Industrial Estate Egham Surrey TW20 8RG

New address: Unit 5 Shepperton Business Park Govett Avenue Ahepperton Middx TW17 8BA

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-18

Officer name: Mr Mark Andrew Brown

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 06 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 06 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2013

Action Date: 06 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 May 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 06 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-06

Documents

View document PDF

Gazette notice compulsary

Date: 01 May 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 06 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENNETT CARS LIMITED

11 BRECKNOCK ROAD,LONDON,N7 0BL

Number:11867361
Status:ACTIVE
Category:Private Limited Company

ESTHETIQUES LONDON LTD

37 WOODCOCKS,LONDON,E16 3LE

Number:10034064
Status:ACTIVE
Category:Private Limited Company

MORANI LIMITED

SAND POINT FARM HOUSE BEACH ROAD,WESTON-SUPER-MARE,BS22 9UD

Number:08547492
Status:ACTIVE
Category:Private Limited Company

ROOTS AROUND THE WORLD

COBBLERS CORNER,SINGLETON,PO18 0HN

Number:04626422
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SAM BINNS DEVELOPMENT LTD

11 TYDEMAN WALK,ROCHDALE,OL16 4YB

Number:10044177
Status:ACTIVE
Category:Private Limited Company

THE WAREHOUSE (GLOS) LIMITED

THE WAREHOUSE,GLOUCESTER,GL1 1HY

Number:02820359
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