Advanced company searchLink opens in new window

MARDENA LIMITED

Company number 06753813

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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 Sinead Gertrude Gleeson on 1 October 2009
15 Dec 2009 CH01 Director's details changed for Ann Frances Coonerty 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