- Company Overview for MARJ LIMITED (04455403)
- Filing history for MARJ LIMITED (04455403)
- People for MARJ LIMITED (04455403)
- More for MARJ LIMITED (04455403)
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
|
|
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
|
|
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
|
|
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 |