• UK
  • MARRAKECH LIMITED - Lynton House 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

Company Information

Company registration number
08107612
Company Status
CLOSED
Country
United Kingdom
Registered Address
Lynton House 7-12 Tavistock Square
London
WC1H 9LT
Lynton House 7-12 Tavistock Square, London, WC1H 9LT UK

Management

Managing Directors
ANDERSON, Graeme
DAVISON, Trevor Stanley
HALL, Christopher
PARFITT, David John

Company Details

Type of Business
ltd
Incorporated
2012-06-15
Dissolved on
2022-01-26
SIC/NACE
46140

Ownership

Beneficial Owners
Tfg (Holdings) Limited

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2020-03-31
Last Date: 2018-06-30
Annual Return
Due Date: 2019-09-05
Last Date: 2018-08-22

MARRAKECH LIMITED Company Description

MARRAKECH LIMITED is a ltd registered in United Kingdom with the Company reg no 08107612. Its current trading status is "closed". It was registered 2012-06-15. It has declared SIC or NACE codes as "46140". It has 4 directors It can be contacted at Lynton House 7-12 Tavistock Square .
More information

Get MARRAKECH LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Marrakech Limited - Lynton House 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

Did you know? kompany provides original and official company documents for MARRAKECH LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • accounts-with-accounts-type-total-exemption-full (2019-03-27) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-01-17) - AD01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2019-02-09) - MR04

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-08-29) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-03-28) - AA

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-26) - MR01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2017-08-23) - CS01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-06-19) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-03-31) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-07-05) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2016-06-01) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-03-31) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-07-08) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-07-01) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-03-31) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-06-16) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-12-18) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-06-19) - AR01

    Add to Cart
     
  • legacy (2012-10-09) - MG01

    Add to Cart
     
  • capital-allotment-shares (2012-07-12) - SH01

    Add to Cart
     
  • appoint-person-director-company-with-name (2012-07-12) - AP01

    Add to Cart
     
  • incorporation-company (2012-06-15) - NEWINC

    Add to Cart
     

expand_less