Advanced company searchLink opens in new window

MARIBOU LIMITED

Company number 06163251

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)
24 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2011 DS01 Application to strike the company off the register
28 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Apr 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
Statement of capital on 2011-04-07
  • GBP 1
07 Apr 2011 CH03 Secretary's details changed for Sandra Sassow on 15 March 2011
07 Apr 2011 CH01 Director's details changed for Nicolas Sassow on 15 March 2011
01 Apr 2011 AD01 Registered office address changed from Brandon Thatch Charles Lane Bagnum Ringwood Hampshire BH24 3DA on 1 April 2011
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Apr 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
21 Apr 2010 AD01 Registered office address changed from Brandon Thatch Annex Charles Lane Bagnum Ringwood Hampshire BH24 3DA on 21 April 2010
20 Apr 2010 CH01 Director's details changed for Nicolas Sassow on 1 November 2009
18 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
12 Jan 2010 AP01 Appointment of Mrs Sandra Sassow as a director
03 Apr 2009 363a Return made up to 15/03/09; full list of members
02 Apr 2009 288c Director's Change of Particulars / nicolas sassow / 15/03/2009 / Nationality was: chilean, now: united states; HouseName/Number was: , now: brandon thatch; Street was: brandon thatch, now: charles lane; Area was: charles lane bagnum, now: bagnum
06 Mar 2009 AAMD Amended accounts made up to 31 March 2008
07 Feb 2009 287 Registered office changed on 07/02/2009 from, 7 st johns road, harrow, middlesex, HA1 2EY
06 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
30 Sep 2008 CERTNM Company name changed urwin LTD\certificate issued on 30/09/08
02 Sep 2008 363a Return made up to 15/03/08; full list of members
04 Sep 2007 288a New secretary appointed
04 Sep 2007 288a New director appointed
22 Mar 2007 288b Secretary resigned
22 Mar 2007 287 Registered office changed on 22/03/07 from: 39A leicester road, salford, manchester, M7 4AS