Advanced company searchLink opens in new window

MARIBELEX LTD

Company number 11247690

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)
14 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2022 DS01 Application to strike the company off the register
22 Dec 2021 AA Micro company accounts made up to 5 April 2021
30 Apr 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
05 Jan 2021 AA Micro company accounts made up to 5 April 2020
27 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2019 AA Micro company accounts made up to 5 April 2019
13 May 2019 AD01 Registered office address changed from Ground Floor Office 108 Fore Street Hertford SG14 1AB to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 13 May 2019
23 Apr 2019 PSC01 Notification of Glenda Columna as a person with significant control on 5 May 2018
18 Apr 2019 CS01 Confirmation statement made on 9 March 2019 with updates
21 Jan 2019 AA01 Current accounting period extended from 31 March 2019 to 5 April 2019
27 Jun 2018 TM01 Termination of appointment of Jenna Williams as a director on 5 May 2018
27 Jun 2018 AP01 Appointment of Mrs Glenda Columna as a director on 5 May 2018
17 May 2018 AD01 Registered office address changed from 19 Acorn Street Newton-Le-Willows WA12 8JZ United Kingdom to Ground Floor Office 108 Fore Street Hertford SG14 1AB on 17 May 2018
10 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-10
  • GBP 1