- Company Overview for MAROON ACCOUNTS LTD (07350706)
- Filing history for MAROON ACCOUNTS LTD (07350706)
- People for MAROON ACCOUNTS LTD (07350706)
- Charges for MAROON ACCOUNTS LTD (07350706)
- More for MAROON ACCOUNTS LTD (07350706)
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) |
---|---|---|---|
10 Oct 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2023 | AA01 | Previous accounting period shortened from 30 May 2022 to 29 May 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 21 December 2022 with updates | |
24 Aug 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
24 May 2022 | AA01 | Previous accounting period shortened from 31 May 2021 to 30 May 2021 | |
25 Feb 2022 | AA01 | Previous accounting period shortened from 31 August 2021 to 31 May 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with updates | |
21 Dec 2021 | PSC07 | Cessation of Simon Andrew Bishop as a person with significant control on 28 May 2021 | |
21 Dec 2021 | PSC02 | Notification of David Howard Accounting Services Limited as a person with significant control on 28 May 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 17 August 2021 with updates | |
29 May 2021 | AD01 | Registered office address changed from Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ England to 47 Queens Road Weybridge KT13 9UH on 29 May 2021 | |
29 May 2021 | PSC01 | Notification of Simon Bishop as a person with significant control on 28 May 2021 | |
29 May 2021 | PSC07 | Cessation of Jagriti Patwari as a person with significant control on 28 May 2021 | |
29 May 2021 | AP01 | Appointment of Mr Simon Andrew Bishop as a director on 28 May 2021 | |
08 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
14 Jan 2021 | AD01 | Registered office address changed from Granary House 18a North Street Leatherhead Surrey KT22 7AW to Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ on 14 January 2021 | |
19 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with no updates | |
20 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
04 Jan 2020 | MA | Memorandum and Articles of Association | |
12 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2019 | CS01 | Confirmation statement made on 17 August 2019 with no updates | |
14 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 17 August 2018 with no updates |