Advanced company searchLink opens in new window

MARYLEBONE CONSULTANTS LTD

Company number 07650258

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2021 DS01 Application to strike the company off the register
10 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
08 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
19 Aug 2020 AA Total exemption full accounts made up to 31 May 2019
10 Aug 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
05 Feb 2020 AA01 Previous accounting period shortened from 29 May 2019 to 28 May 2019
29 May 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
22 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
25 Feb 2019 AA01 Previous accounting period shortened from 30 May 2018 to 29 May 2018
03 Dec 2018 AD01 Registered office address changed from 15 Spa Court Kings Esplanade Hove BN3 2WS United Kingdom to 8 Greenacres Shoreham-by-Sea W Sussex BN43 5WY on 3 December 2018
29 Jun 2018 AD01 Registered office address changed from 11 Calton Road New Barnet Herts EN5 1BY England to 15 Spa Court Kings Esplanade Hove BN3 2WS on 29 June 2018
30 May 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
02 May 2018 AA Total exemption full accounts made up to 31 May 2017
08 Feb 2018 AD01 Registered office address changed from Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS England to 11 Calton Road New Barnet Herts EN5 1BY on 8 February 2018
07 Feb 2018 AA01 Previous accounting period shortened from 31 May 2017 to 30 May 2017
12 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
12 Jun 2017 CH01 Director's details changed for Mr Andrew Halsall on 1 June 2017
25 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
07 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
07 Oct 2015 AD01 Registered office address changed from 2nd Floor [Cooke] Hillside House 2-6 Friern Park North Finchley London N12 9BT to Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS on 7 October 2015
02 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014