Advanced company searchLink opens in new window

MARONITE LTD

Company number 11107477

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)
16 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
02 Oct 2023 TM01 Termination of appointment of Bradley Martin as a director on 1 May 2023
07 Feb 2023 AD01 Registered office address changed from 3 Dannatt Close London N20 0FR England to 124 City Road London EC1V 2NX on 7 February 2023
15 Dec 2022 CERTNM Company name changed omni biogas LTD\certificate issued on 15/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-15
14 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
13 Dec 2022 AA Accounts for a dormant company made up to 31 December 2021
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2022 CS01 Confirmation statement made on 11 December 2021 with no updates
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2021 AA Micro company accounts made up to 31 December 2020
15 Feb 2021 CS01 Confirmation statement made on 11 December 2020 with no updates
06 Mar 2020 AA Micro company accounts made up to 31 December 2019
20 Feb 2020 AD01 Registered office address changed from 1 Lucas House Coleridge Gardens London SW10 0RE England to 3 Dannatt Close London N20 0FR on 20 February 2020
06 Jan 2020 CS01 Confirmation statement made on 11 December 2019 with no updates
08 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
16 May 2019 AD01 Registered office address changed from Unit 12, Rosevale Road Parkhouse Industrial Estate West Newcastle ST5 7EF England to 1 Lucas House Coleridge Gardens London SW10 0RE on 16 May 2019
13 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-11
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2019 CS01 Confirmation statement made on 11 December 2018 with no updates
12 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-12
  • GBP 2