- Company Overview for MARIBOU LIMITED (06163251)
- Filing history for MARIBOU LIMITED (06163251)
- People for MARIBOU LIMITED (06163251)
- More for MARIBOU LIMITED (06163251)
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
|
|
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 |