Advanced company searchLink opens in new window

MARIDOME LIMITED

Company number 03876590

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)
03 Dec 2015 CH01 Director's details changed for Kim Francis Davis on 2 December 2015
02 Dec 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • USD 45,000,000
18 Sep 2015 AA Full accounts made up to 30 November 2014
20 Jan 2015 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • USD 45,000,000
08 Sep 2014 AA Full accounts made up to 30 November 2013
13 Aug 2014 AP01 Appointment of Mr Henry David Lanzer as a director on 12 August 2014
11 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • USD 45,000,000
08 Nov 2013 AD01 Registered office address changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 8 November 2013
30 Aug 2013 AA Full accounts made up to 30 November 2012
25 Jan 2013 AA Full accounts made up to 30 November 2011
14 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
25 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2012 AA Full accounts made up to 30 November 2010
15 Nov 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
06 Dec 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders
06 Sep 2010 AA Full accounts made up to 30 November 2009
10 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
10 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
10 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Feb 2010 AR01 Annual return made up to 9 November 2009 with full list of shareholders
09 Feb 2010 SH01 Statement of capital following an allotment of shares on 31 March 2009
  • USD 45,000,000
09 Feb 2010 MISC Form 123
09 Feb 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
12 Oct 2009 AA Full accounts made up to 30 November 2008