Advanced company searchLink opens in new window

MARMALADE LTD

Company number 06202322

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 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
  • GBP 1,000
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