- Company Overview for MAREDUDD LIMITED (08406268)
- Filing history for MAREDUDD LIMITED (08406268)
- People for MAREDUDD LIMITED (08406268)
- More for MAREDUDD LIMITED (08406268)
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) |
---|---|---|---|
08 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
30 Apr 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
11 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
11 May 2017 | SH01 |
Statement of capital following an allotment of shares on 19 February 2017
|
|
28 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
27 Feb 2017 | AA | Micro company accounts made up to 30 September 2016 | |
06 Feb 2017 | AAMD | Amended total exemption small company accounts made up to 28 February 2016 | |
18 Nov 2016 | AA01 | Previous accounting period shortened from 28 February 2017 to 30 September 2016 | |
18 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
29 Oct 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
16 Jan 2015 | CERTNM |
Company name changed mabels ice cream LIMITED\certificate issued on 16/01/15
|
|
07 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
05 Aug 2013 | CERTNM |
Company name changed silk street cafe LIMITED\certificate issued on 05/08/13
|
|
05 Aug 2013 | CONNOT | Change of name notice | |
17 Jul 2013 | AD01 | Registered office address changed from 31a Gloucester Road London NW1 7DL United Kingdom on 17 July 2013 | |
26 Feb 2013 | TM01 | Termination of appointment of Andrew Davis as a director | |
26 Feb 2013 | AP01 | Appointment of Mr John Edward Barnaby Meredith as a director | |
18 Feb 2013 | NEWINC | Incorporation |