Advanced company searchLink opens in new window

MARYAR LIMITED

Company number 09263409

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)
02 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2023 DS01 Application to strike the company off the register
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
06 Dec 2021 AD01 Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England to 3 Gurton Court 28 High Street Burnham-on-Crouch CM0 8AA on 6 December 2021
11 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
07 Sep 2021 AD02 Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England to Woodland Place Properties Hurricane Way Wickford SS11 8YB
06 Sep 2021 AD03 Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
06 Sep 2021 PSC04 Change of details for Mr Dane Fraser Robinson as a person with significant control on 27 July 2021
06 Sep 2021 CH01 Director's details changed for Mr Dane Fraser Robinson on 27 July 2021
28 Apr 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
08 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
27 Jul 2020 CH01 Director's details changed for Mr Dane Fraser Robinson on 20 March 2020
27 Jul 2020 PSC04 Change of details for Mr Dane Fraser Robinson as a person with significant control on 20 March 2020
29 Jun 2020 AD01 Registered office address changed from Enterprise House 5 Roundwood Lane Harpenden Hertfordshire AL5 3BW to 3rd Floor 207 Regent Street London W1B 3HH on 29 June 2020
01 May 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
14 Apr 2020 PSC04 Change of details for Mr Dane Fraser Robinson as a person with significant control on 20 March 2020
14 Apr 2020 CH01 Director's details changed for Mr Dane Fraser Robinson on 20 March 2020
11 Dec 2019 CH01 Director's details changed for Mr Dane Fraser Robinson on 12 October 2019
11 Dec 2019 PSC04 Change of details for Mr Dane Fraser Robinson as a person with significant control on 12 October 2019
13 Sep 2019 AA Total exemption full accounts made up to 31 October 2018
25 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
06 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
25 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with no updates