- Company Overview for MARDENA LIMITED (06753813)
- Filing history for MARDENA LIMITED (06753813)
- People for MARDENA LIMITED (06753813)
- More for MARDENA LIMITED (06753813)
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) |
---|---|---|---|
17 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2016 | DS01 | Application to strike the company off the register | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
20 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
05 Jan 2015 | AD01 | Registered office address changed from 6Th Floor Newbury House 890-900 Eastern Avenue, Newbury Park Ilford Essex IG2 7HH to 1St Floor, Commerce House 1 Raven Road South Woodford London E18 1HB on 5 January 2015 | |
01 Dec 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
01 Dec 2014 | TM01 | Termination of appointment of Ann Frances Coonerty as a director on 27 November 2014 | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
30 May 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
02 Dec 2011 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
13 Jun 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
09 Dec 2010 | AR01 | Annual return made up to 19 November 2010 with full list of shareholders | |
18 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
15 Dec 2009 | AR01 | Annual return made up to 19 November 2009 with full list of shareholders | |
15 Dec 2009 | CH01 | Director's details changed for Mary Majella Gleeson on 1 October 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Ann Frances Coonerty on 1 October 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Sinead Gertrude Gleeson on 1 October 2009 | |
03 Sep 2009 | 288a | Director appointed sinead gertrude gleeson | |
03 Sep 2009 | 288b | Appointment terminated director denis gleeson | |
05 Jan 2009 | 288a | Director appointed denis thomas gleeson |