Markers Branding Limited was officially closed on 2023-07-25.
Markers Branding was a private limited company that was located at 12589515 - Companies House Default Address, Cardiff, CF14 8LH. Its full net worth was estimated to be roughly 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. The company (formed on 2020-05-06) was run by 1 director.
Director Jamal H. who was appointed on 15 September 2022.
The company was categorised as "media representation services" (73120).
The latest confirmation statement was sent on 2022-05-05 and last time the accounts were sent was on 31 May 2021.
Increase Decrease In Depreciation Impairment Property Plant Equipment
21 450
Increase Decrease In Property Plant Equipment
165 000
Net Current Assets Liabilities
-149 151
Property Plant Equipment Gross Cost
165 000
Total Assets Less Current Liabilities
-5 601
Company filings
Filing category
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 25th, July 2023
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 25th, July 2023
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
gazette
Free Download
(1 page)
TM01
Director appointment termination date: Sunday 10th April 2022
filed on: 30th, September 2022
officers
Free Download
(1 page)
AP01
New director appointment on Thursday 15th September 2022.
filed on: 29th, September 2022
officers
Free Download
(2 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 29th, September 2022
gazette
Free Download
(1 page)
PSC01
Notification of a person with significant control Sunday 10th April 2022
filed on: 28th, September 2022
persons with significant control
Free Download
(2 pages)
PSC07
Cessation of a person with significant control Sunday 10th April 2022
filed on: 28th, September 2022
persons with significant control
Free Download
(1 page)
CS01
Confirmation statement with updates Thursday 5th May 2022
filed on: 28th, September 2022
confirmation statement
Free Download
(4 pages)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 26th, July 2022
gazette
Free Download
(1 page)
AD01
Registered office address changed from 58 Hereford Street Oldham OL9 7RE England to 61 Bridge Street, Kington Bridge Street Kington HR5 3DJ on Friday 31st December 2021
filed on: 31st, December 2021
address
Free Download
(1 page)
CS01
Confirmation statement with no updates Wednesday 5th May 2021
filed on: 14th, June 2021
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.