- Company Overview for MARY MORRIS GROUP (UK) LIMITED (06436112)
- Filing history for MARY MORRIS GROUP (UK) LIMITED (06436112)
- People for MARY MORRIS GROUP (UK) LIMITED (06436112)
- More for MARY MORRIS GROUP (UK) LIMITED (06436112)
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 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Nov 2017 | DS01 | Application to strike the company off the register | |
08 Dec 2016 | AA | Accounts for a dormant company made up to 30 November 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
11 Nov 2016 | AP03 | Appointment of Menghua Li as a secretary on 10 November 2016 | |
11 Nov 2016 | AP03 | Appointment of Lie Ma as a secretary on 10 November 2016 | |
11 Nov 2016 | TM02 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 10 November 2016 | |
11 Nov 2016 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to 35 Ivor Place Lower Ground London NW1 6EA on 11 November 2016 | |
06 Dec 2015 | AA | Accounts for a dormant company made up to 30 November 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
30 Nov 2014 | AA | Accounts for a dormant company made up to 30 November 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
19 Nov 2014 | AP04 | Appointment of Sky Charm Secretarial Services Limited as a secretary on 14 November 2014 | |
19 Nov 2014 | AD01 | Registered office address changed from 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL to Chase Business Centre 39-41 Chase Side London N14 5BP on 19 November 2014 | |
06 Jan 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
26 Nov 2013 | AD01 | Registered office address changed from 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England on 26 November 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
01 Mar 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
12 Jan 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
12 Jan 2012 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
19 Jan 2011 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
19 Jan 2011 | CH01 | Director's details changed for Lie Ma on 22 December 2010 | |
19 Jan 2011 | AA | Accounts for a dormant company made up to 30 November 2010 |