Advanced company searchLink opens in new window

MARY MORRIS GROUP (UK) LIMITED

Company number 06436112

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 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
  • GBP 500,000
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
  • GBP 500,000
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
  • GBP 500,000
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