Advanced company searchLink opens in new window

STEVEN MARIANI LIMITED

Company number 07626796

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 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jul 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
01 May 2020 AA Micro company accounts made up to 15 April 2020
27 Apr 2020 AA01 Previous accounting period shortened from 31 March 2021 to 15 April 2020
21 Apr 2020 AAMD Amended micro company accounts made up to 31 March 2020
21 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2020 DS01 Application to strike the company off the register
12 Apr 2020 AA Accounts for a dormant company made up to 31 March 2020
27 May 2019 AA Micro company accounts made up to 31 March 2019
12 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
17 May 2018 AA Micro company accounts made up to 31 March 2018
10 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
10 May 2018 TM02 Termination of appointment of Frank Mariani as a secretary on 9 May 2018
16 Jun 2017 AA Micro company accounts made up to 31 March 2017
12 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
12 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
26 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
12 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
08 May 2015 AA Total exemption small company accounts made up to 31 March 2015
21 May 2014 AA Total exemption small company accounts made up to 31 March 2014
09 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
03 Oct 2013 CH03 Secretary's details changed for Frank Mariani on 1 October 2013
03 Oct 2013 CH01 Director's details changed for Steven Mariani on 1 October 2013
20 Sep 2013 AD01 Registered office address changed from 11 Haven Court 52 Wiltshire Road Croydon London CR7 7QN United Kingdom on 20 September 2013
28 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders