Advanced company searchLink opens in new window

MARYLEBONE LANE INVESTMENTS LIMITED

Company number 06931559

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)
06 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2014 TM01 Termination of appointment of Adrian David Edmund Gardner as a director on 31 December 2013
16 Jan 2014 TM01 Termination of appointment of Christopher James Merry as a director on 31 December 2013
08 Jan 2014 AA Total exemption full accounts made up to 30 June 2013
24 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
Statement of capital on 2013-06-24
  • GBP 1
24 Jun 2013 CH01 Director's details changed for Mr Adrian Gardner on 24 June 2013
24 May 2013 AP01 Appointment of Mr Christopher James Merry as a director on 23 May 2013
24 May 2013 TM01 Termination of appointment of Pandora Sharp as a director on 23 May 2013
25 Feb 2013 TM01 Termination of appointment of Christopher Charles Crouch as a director on 13 February 2013
11 Jan 2013 AP01 Appointment of Miss Pandora Sharp as a director on 18 December 2012
11 Jan 2013 AP01 Appointment of Mr Adrian Gardner as a director on 18 December 2012
11 Jan 2013 TM02 Termination of appointment of Pandora Sharp as a secretary on 18 December 2012
02 Jan 2013 AA Total exemption full accounts made up to 30 June 2012
18 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
26 Jan 2012 TM01 Termination of appointment of Russell Mcburnie as a director on 25 January 2012
06 Jul 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
01 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
24 Jun 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
16 Jun 2010 CH01 Director's details changed for Mr Russell Mcburnie on 24 May 2010
16 Jun 2010 CH01 Director's details changed for Mr Christopher Crouch on 24 May 2010
16 Jun 2010 CH03 Secretary's details changed for Miss Pandora Sharp on 24 May 2010
19 Jun 2009 287 Registered office changed on 19/06/2009 from 10 norwich street london EC4A 1BD