Advanced company searchLink opens in new window

MARIA SABINA LTD

Company number 09546096

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)
21 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
21 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 25 November 2022
08 Dec 2021 AD01 Registered office address changed from 37 Dudley Street Bedford MK40 3TA England to C/O Business Rescue Expert 49 Duke Street Darlington DL3 7SD on 8 December 2021
08 Dec 2021 600 Appointment of a voluntary liquidator
08 Dec 2021 LIQ02 Statement of affairs
08 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-26
16 Nov 2021 AA Micro company accounts made up to 30 September 2021
21 Oct 2021 AA01 Previous accounting period extended from 30 April 2021 to 30 September 2021
19 May 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
01 Apr 2021 AD01 Registered office address changed from 36 Bateman House Otto Street London SE17 3PF England to 37 Dudley Street Bedford MK40 3TA on 1 April 2021
08 Jan 2021 AA Micro company accounts made up to 30 April 2020
22 May 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
04 Nov 2019 AA Micro company accounts made up to 30 April 2019
30 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
04 Mar 2019 AD01 Registered office address changed from 49 Brixton Station Road Pop Brixton Unit 26, Maria Sabina London SW9 8PQ England to 36 Bateman House Otto Street London SE17 3PF on 4 March 2019
15 Nov 2018 AA Micro company accounts made up to 30 April 2018
25 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with updates
18 Apr 2018 TM01 Termination of appointment of Sarah Christine Ward as a director on 10 April 2018
24 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
21 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
03 May 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 5,000
10 Jul 2015 AP01 Appointment of Miss Sarah Christine Ward as a director on 7 July 2015
30 Jun 2015 AD01 Registered office address changed from 36 Bateman House Otto Street London SE17 3PF United Kingdom to 49 Brixton Station Road Pop Brixton Unit 26, Maria Sabina London SW9 8PQ on 30 June 2015