Advanced company searchLink opens in new window

M ARIA RECRUITMENT LTD

Company number 07988361

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)
11 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2016 DS01 Application to strike the company off the register
11 May 2016 AA Total exemption small company accounts made up to 29 February 2016
14 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 6
19 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
13 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 6
13 Mar 2015 CH01 Director's details changed for Mrs Maria Louise Cakir on 13 March 2015
08 Jan 2015 AD01 Registered office address changed from Flat 4 No. 9 Morton Crescent Exmouth Devon EX8 1EE England to Flat 4 No. 9 Morton Crescent Exmouth Devon EX8 1BE on 8 January 2015
08 Jan 2015 CH01 Director's details changed for Mrs Maria Louise Cakir on 18 December 2014
08 Jan 2015 AD01 Registered office address changed from Durbans Copthorne Bank Copthorne Crawley West Sussex RH10 3JG to Flat 4 No. 9 Morton Crescent Exmouth Devon EX8 1BE on 8 January 2015
09 May 2014 AA Total exemption small company accounts made up to 28 February 2014
13 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 6
07 May 2013 AA Total exemption small company accounts made up to 28 February 2013
25 Apr 2013 AA01 Previous accounting period shortened from 31 March 2013 to 28 February 2013
15 Mar 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
18 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
02 May 2012 SH01 Statement of capital following an allotment of shares on 26 April 2012
  • GBP 6
02 May 2012 TM01 Termination of appointment of Claire Harrold as a director
23 Mar 2012 AD01 Registered office address changed from 4 Hornton Place London W8 4LZ on 23 March 2012
16 Mar 2012 AP01 Appointment of Ms Claire Harrold as a director
13 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted