Advanced company searchLink opens in new window

MARJ LIMITED

Company number 04455403

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)
13 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2018 DS01 Application to strike the company off the register
07 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2017 CS01 Confirmation statement made on 6 June 2017 with no updates
15 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
08 Aug 2016 AD01 Registered office address changed from 29 Gloucester Place London W1U 8HX to 24 Ferncroft Avenue London NW3 7PH on 8 August 2016
04 Jul 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
04 Jul 2016 TM02 Termination of appointment of Rebecca Isobel Ann Bonnen as a secretary on 15 December 2015
04 Jul 2016 TM01 Termination of appointment of Rebecca Isobel Ann Bonnen as a director on 15 December 2015
07 Jul 2015 AA Total exemption full accounts made up to 30 June 2015
06 Jul 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
06 Jul 2015 CH01 Director's details changed for Rebecca Isobel Ann Bonnen on 17 April 2015
06 Jul 2015 CH01 Director's details changed for David Campbell Chisnall on 16 April 2015
06 Jul 2015 CH03 Secretary's details changed for Rebecca Isobel Ann Bonnen on 16 April 2015
06 Jul 2015 AD01 Registered office address changed from 48 Mount Street London W1K 2SB to 29 Gloucester Place London W1U 8HX on 6 July 2015
09 Jul 2014 AA Total exemption full accounts made up to 30 June 2014
02 Jul 2014 CH03 Secretary's details changed for Rebecca Isobel Ann Smith on 17 July 2013
24 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
22 Jul 2013 CH01 Director's details changed for Rebecca Isobel Ann Smith on 17 July 2013
11 Jul 2013 AA Total exemption small company accounts made up to 30 June 2013
14 Jun 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
19 Jul 2012 AA Total exemption full accounts made up to 30 June 2012
25 Jun 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders