Advanced company searchLink opens in new window

MAREDUDD LIMITED

Company number 08406268

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)
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
  • GBP 100
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
  • GBP 1
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
  • GBP 1
16 Jan 2015 CERTNM Company name changed mabels ice cream LIMITED\certificate issued on 16/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-16
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
  • GBP 1
05 Aug 2013 CERTNM Company name changed silk street cafe LIMITED\certificate issued on 05/08/13
  • RES15 ‐ Change company name resolution on 2013-07-01
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