Advanced company searchLink opens in new window

MARSANNE LTD

Company number 06206296

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)
30 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2013 DS01 Application to strike the company off the register
10 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
17 Sep 2012 AD01 Registered office address changed from 74-78 Victoria Street St Albans Hertfordshire AL1 3XH on 17 September 2012
17 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
Statement of capital on 2012-04-17
  • GBP 3
30 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
26 Apr 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
22 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
13 Apr 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
03 Feb 2010 AA Total exemption full accounts made up to 30 April 2009
14 Apr 2009 363a Return made up to 10/04/09; full list of members
10 Mar 2009 AA Accounts made up to 30 April 2008
15 Apr 2008 363a Return made up to 10/04/08; full list of members
12 Mar 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Appt dir & sec 25/02/2008
04 Mar 2008 288a Secretary appointed dianne miles
04 Mar 2008 288a Director appointed anthony miles
04 Mar 2008 288b Appointment Terminated Secretary rsl company secretary
04 Mar 2008 288b Appointment Terminated Director ricson services LTD
18 Feb 2008 MA Memorandum and Articles of Association
14 Feb 2008 CERTNM Company name changed byrne sebastian LTD\certificate issued on 14/02/08
10 Apr 2007 NEWINC Incorporation