Advanced company searchLink opens in new window

MARIS INVESTMENTS LIMITED

Company number 02059808

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2016 DS01 Application to strike the company off the register
01 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 250
09 Apr 2015 AA Total exemption small company accounts made up to 28 February 2015
19 Mar 2015 AA01 Previous accounting period shortened from 30 September 2015 to 28 February 2015
16 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
06 Nov 2014 AD01 Registered office address changed from Thornbury House Woodlands Gerrards Cross Buckinghamshire SL9 8DD to 1St Floor, Denmark House 143 High Street Chalfont St Peter SL9 9QL on 6 November 2014
03 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 250
04 Dec 2013 AA Total exemption small company accounts made up to 30 September 2013
27 Jun 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
18 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
28 Jun 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
08 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
27 Oct 2011 TM01 Termination of appointment of Simon Braun as a director
30 Jun 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
27 May 2011 AA Total exemption small company accounts made up to 30 September 2010
05 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 11
01 Jul 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
01 Jul 2010 CH01 Director's details changed for Mr Ernst Ulrich Braun on 5 January 2010
01 Jul 2010 CH01 Director's details changed for Mrs Susan Jane Braun on 5 January 2010
07 Dec 2009 AA Total exemption small company accounts made up to 30 September 2009
03 Jul 2009 363a Return made up to 25/06/09; full list of members
13 Jan 2009 AA Total exemption small company accounts made up to 30 September 2008
03 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10