MARRID LIMITED

100 St James Road, Northampton, NN5 5LF
StatusDISSOLVED
Company No.08070350
CategoryPrivate Limited Company
Incorporated15 May 2012
Age12 years, 23 days
JurisdictionEngland Wales
Dissolution20 May 2023
Years1 year, 18 days

SUMMARY

MARRID LIMITED is an dissolved private limited company with number 08070350. It was incorporated 12 years, 23 days ago, on 15 May 2012 and it was dissolved 1 year, 18 days ago, on 20 May 2023. The company address is 100 St James Road, Northampton, NN5 5LF.



Company Fillings

Gazette dissolved liquidation

Date: 20 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 20 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Sep 2022

Action Date: 15 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-07-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Nov 2021

Action Date: 15 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Address

Type: AD01

New address: 100 st James Road Northampton NN5 5LF

Change date: 2021-11-03

Old address: 110 st. James Road Northampton Northamptonshire NN5 5LF

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 26 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation miscellaneous

Date: 27 Mar 2021

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:LIQ12 - secretary of state's release of liquidator

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Address

Type: AD01

Old address: 1 High Street Shoreham Sevenoaks Kent TN14 7TB

New address: 110 st. James Road Northampton Northamptonshire NN5 5LF

Change date: 2020-09-11

Documents

View document PDF

Resolution

Date: 08 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Address

Type: AD01

Old address: 16 Wincrofts Drive Falconwood London SE9 2RG

Change date: 2015-07-30

New address: 1 High Street Shoreham Sevenoaks Kent TN14 7TB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2014

Action Date: 15 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-15

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Feb 2014

Action Date: 20 Feb 2014

Category: Address

Type: AD01

Old address: 37 Wyncham Avenue Sidcup Kent DA15 8EU United Kingdom

Change date: 2014-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2013

Action Date: 15 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-15

Documents

View document PDF

Incorporation company

Date: 15 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

32B EARLSFIELD ROAD LIMITED

GEMMA WATSON, FLAT 2, 32B EARLSFIELD ROAD,LONDON,SW18 3DN

Number:03087176
Status:ACTIVE
Category:Private Limited Company

CULTURELABEL UK LTD

17-19 GARWAY ROAD,LONDON,W2 4PH

Number:09258940
Status:ACTIVE
Category:Private Limited Company

GRIPTITE GROUP LIMITED

PENDRAGON HOUSE,ST. ALBANS,AL1 1LJ

Number:01993028
Status:ACTIVE
Category:Private Limited Company

LEGIST IMMIGRATION SOLUTIONS LTD

SUITE 112 OLYMPIC HOUSE,ILFORD,IG1 1EA

Number:08807148
Status:ACTIVE
Category:Private Limited Company

REDONGO LIMITED

64 AFTON DRIVE,RENFREW,PA4 0XF

Number:SC618714
Status:ACTIVE
Category:Private Limited Company

SAR-COC UK LTD

17 HAZELWOOD GROVE,SOUTH CROYDON,CR2 9DW

Number:06812209
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source