- Company Overview for MARYAR LIMITED (09263409)
- Filing history for MARYAR LIMITED (09263409)
- People for MARYAR LIMITED (09263409)
- Registers for MARYAR LIMITED (09263409)
- More for MARYAR LIMITED (09263409)
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 |