Advanced company searchLink opens in new window

MARYLEBONE SERVICED OFFICES LTD

Company number 02753816

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)
20 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 10 May 2023
18 May 2022 600 Appointment of a voluntary liquidator
18 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-11
17 May 2022 AD01 Registered office address changed from Unit a 82- James Carter Road Mildenhall Industrial Estate Suffolk IP28 7DE England to Gable House 239 Regents Park Road London N3 3LF on 17 May 2022
17 May 2022 LIQ02 Statement of affairs
24 Dec 2021 AA Micro company accounts made up to 31 May 2021
11 Oct 2021 PSC04 Change of details for Mr Mohamad Kahil as a person with significant control on 11 October 2021
11 Oct 2021 CH03 Secretary's details changed for Mr Mohamad Kahil on 11 October 2021
11 Oct 2021 AD01 Registered office address changed from 55 Crawford Street Marylebone London W1H 4JQ England to Unit a 82- James Carter Road Mildenhall Industrial Estate Suffolk IP28 7DE on 11 October 2021
11 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
11 Aug 2021 CH03 Secretary's details changed for Mr Mohamad Kahil on 11 August 2021
11 Aug 2021 PSC04 Change of details for Mr Mohamad Kahil as a person with significant control on 11 August 2021
30 May 2021 AA Micro company accounts made up to 31 May 2020
18 Mar 2021 AD01 Registered office address changed from Third Floor, Winchester House 259-269 Old Marylebone Road London NW1 5RA England to 55 Crawford Street Marylebone London W1H 4JQ on 18 March 2021
02 Sep 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
19 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
21 Sep 2018 CH03 Secretary's details changed for Mr Mohamad Kahil on 13 September 2018
21 Sep 2018 CH01 Director's details changed for Mr Mohamad Kahil on 31 August 2017
16 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
31 Aug 2017 CH01 Director's details changed for Mr Mohamad Kahil on 31 August 2017
31 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
03 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016