Advanced company searchLink opens in new window

MARONSTYLE LIMITED

Company number 04212147

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 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2016 DS01 Application to strike the company off the register
13 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Jun 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
22 Apr 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Apr 2015 TM01 Termination of appointment of Ezra Shahrabani as a director on 31 March 2015
01 Apr 2015 AP01 Appointment of Mr Salman Zoubaida as a director on 31 March 2015
27 Oct 2014 AD01 Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014
29 May 2014 AR01 Annual return made up to 8 May 2014
Statement of capital on 2014-05-29
  • GBP 1
19 May 2014 CH01 Director's details changed for Mr Ezra Shahrabani on 1 January 2014
19 May 2014 CH03 Secretary's details changed for Matthew Todd Richter on 1 January 2014
13 May 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
22 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
23 May 2012 AA Total exemption small company accounts made up to 31 March 2012
22 May 2012 AR01 Annual return made up to 8 May 2012
24 Apr 2012 AD01 Registered office address changed from C/O Reed Taylor Benedict 1St Floor Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB on 24 April 2012
17 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
05 May 2011 AP01 Appointment of Ezra Shahrabani as a director
05 May 2011 AP03 Appointment of Matthew Todd Richter as a secretary
05 May 2011 TM02 Termination of appointment of Nicholas Wright as a secretary
05 May 2011 TM01 Termination of appointment of Malory Clifford as a director
05 May 2011 TM01 Termination of appointment of Alethea Siow as a director
27 Apr 2011 AA Total exemption small company accounts made up to 31 March 2011