Advanced company searchLink opens in new window

MARYLEBONE HOLDINGS LIMITED

Company number 04094208

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)
24 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2016 SOAS(A) Voluntary strike-off action has been suspended
08 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2016 DS01 Application to strike the company off the register
01 Jul 2016 AD01 Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL to 7th Floor 9 Berkeley Street London W1J 8DW on 1 July 2016
10 May 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Feb 2016 AA01 Previous accounting period extended from 30 June 2015 to 31 December 2015
24 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 200
04 Jun 2015 CH01 Director's details changed for Mr Kenneth Rae on 18 March 2015
18 Feb 2015 AP01 Appointment of Mr Howard William John Cameron as a director on 30 January 2015
18 Feb 2015 AP01 Appointment of Mr Philip Henry Burgin as a director on 30 January 2015
18 Feb 2015 TM01 Termination of appointment of Trevor Giles as a director on 30 January 2015
18 Feb 2015 TM01 Termination of appointment of Martin Angus Taylor as a director on 30 January 2015
11 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
23 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 200
05 Jun 2014 CH01 Director's details changed for Mr Kenneth Rae on 5 June 2014
05 Jun 2014 CH01 Director's details changed for Mr Kenneth Rae on 5 June 2014
05 Jun 2014 CH04 Secretary's details changed for Jtc (Uk) Limited on 5 June 2014
05 Jun 2014 CH01 Director's details changed for Mr Martin Angus Taylor on 5 June 2014
05 Jun 2014 CH01 Director's details changed for Mr Martin Angus Taylor on 5 June 2014
05 Jun 2014 CH01 Director's details changed for Mr Kenneth Rae on 5 June 2014
05 Jun 2014 CH04 Secretary's details changed for Jtc (Uk) Limited on 5 June 2014
07 Apr 2014 AP01 Appointment of Mr Trevor Giles as a director
04 Apr 2014 AP01 Appointment of Mr Martin Taylor as a director
27 Mar 2014 TM01 Termination of appointment of Iain Johns as a director