- Company Overview for MARY MAE VINTAGE LTD (08359857)
- Filing history for MARY MAE VINTAGE LTD (08359857)
- People for MARY MAE VINTAGE LTD (08359857)
- More for MARY MAE VINTAGE LTD (08359857)
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) |
---|---|---|---|
12 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2021 | TM01 | Termination of appointment of Quinton Mark Watton-Smith as a director on 22 January 2021 | |
22 Jan 2021 | AP01 | Appointment of Mr Paul John Lewis as a director on 22 January 2021 | |
22 Jan 2021 | PSC07 | Cessation of Quinton Watton-Smith as a person with significant control on 22 January 2021 | |
22 Jan 2021 | PSC01 | Notification of Paul John Lewis as a person with significant control on 22 January 2021 | |
25 Jun 2020 | AD01 | Registered office address changed from 36 Scotts Road Bromley BR1 3QD England to Grosvenor House 3 Chapel Street Congleton CW12 4AB on 25 June 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with updates | |
23 Jun 2020 | PSC07 | Cessation of Gemma Louise Westwood as a person with significant control on 23 June 2020 | |
23 Jun 2020 | PSC01 | Notification of Quinton Watton-Smith as a person with significant control on 23 June 2020 | |
23 Jun 2020 | TM01 | Termination of appointment of Gemma Louise Westwood as a director on 12 June 2020 | |
23 Jun 2020 | AP01 | Appointment of Mr Quinton Mark Watton-Smith as a director on 12 June 2020 | |
03 Mar 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
28 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
30 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
24 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
28 Sep 2018 | AD01 | Registered office address changed from 228a High Street Bromley Kent BR1 1PQ to 36 Scotts Road Bromley BR1 3QD on 28 September 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 14 January 2018 with no updates | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
20 Feb 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |