- Company Overview for MARMALADE LTD (06202322)
- Filing history for MARMALADE LTD (06202322)
- People for MARMALADE LTD (06202322)
- More for MARMALADE LTD (06202322)
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 Aug 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2013 | CH01 | Director's details changed for Claire Roshanzamir on 15 January 2013 | |
30 Apr 2012 | AR01 |
Annual return made up to 3 April 2012 with full list of shareholders
Statement of capital on 2012-04-30
|
|
25 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
21 Oct 2011 | CH01 | Director's details changed for Claire Roshanzamir on 18 October 2011 | |
15 Apr 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
07 Dec 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
10 Sep 2010 | CH01 | Director's details changed for Claire Roshanzamir on 1 September 2010 | |
25 Jun 2010 | CH01 | Director's details changed for Claire Roshanzamir on 25 June 2010 | |
25 Jun 2010 | TM02 | Termination of appointment of Kouros Roshanzamir as a secretary | |
25 Jun 2010 | AD01 | Registered office address changed from 145-157 st John's Street London EC1Z 4PY on 25 June 2010 | |
25 Jun 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
13 May 2009 | 363a | Return made up to 04/04/09; full list of members | |
15 Jan 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
12 Jan 2009 | 287 | Registered office changed on 12/01/2009 from ground floor flat 14 oman road london NW3 4PX | |
27 Jun 2008 | 287 | Registered office changed on 27/06/2008 from 145-157 st john street london EC1V 4PY | |
27 Jun 2008 | 288c | Director's Change of Particulars / claire roshanzamir / 27/05/2008 / HouseName/Number was: , now: ground floor flat 14; Street was: 24A thurlow road, now: oman road; Area was: hampstead, now: ; Post Code was: NW3 5PP, now: NW3 4PX | |
27 Jun 2008 | 288c | Secretary's Change of Particulars / kouros roshanzamir / 27/05/2008 / HouseName/Number was: , now: ground floor flat 14; Street was: 24A thurlow road, now: ornan road; Area was: hampstead, now: ; Post Code was: NW3 5PP, now: NW3 4PX | |
24 Jun 2008 | 363a | Return made up to 04/04/08; full list of members | |
22 Jun 2007 | 288c | Director's particulars changed | |
22 Jun 2007 | 288c | Secretary's particulars changed | |
04 Apr 2007 | NEWINC | Incorporation |