MAREDUDD LIMITED

51 Upper Berkeley Street, London, W1H 7QW
StatusDISSOLVED
Company No.08406268
CategoryPrivate Limited Company
Incorporated18 Feb 2013
Age11 years, 2 months, 9 days
JurisdictionEngland Wales
Dissolution08 Oct 2019
Years4 years, 6 months, 19 days

SUMMARY

MAREDUDD LIMITED is an dissolved private limited company with number 08406268. It was incorporated 11 years, 2 months, 9 days ago, on 18 February 2013 and it was dissolved 4 years, 6 months, 19 days ago, on 08 October 2019. The company address is 51 Upper Berkeley Street, London, W1H 7QW.



Company Fillings

Gazette dissolved compulsory

Date: 08 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Capital allotment shares

Date: 11 May 2017

Action Date: 19 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-19

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 06 Feb 2017

Action Date: 28 Feb 2016

Category: Accounts

Type: AAMD

Made up date: 2016-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-30

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Certificate change of name company

Date: 16 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mabels ice cream LIMITED\certificate issued on 16/01/15

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Certificate change of name company

Date: 05 Aug 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed silk street cafe LIMITED\certificate issued on 05/08/13

Documents

View document PDF

Change of name notice

Date: 05 Aug 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jul 2013

Action Date: 17 Jul 2013

Category: Address

Type: AD01

Old address: 31a Gloucester Road London NW1 7DL United Kingdom

Change date: 2013-07-17

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Davis

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Edward Barnaby Meredith

Documents

View document PDF

Incorporation company

Date: 18 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHASEWORTH LIMITED

U5, 20 HIGH STREET,LONDON,E15 2PP

Number:10783211
Status:ACTIVE
Category:Private Limited Company

CROSSLAB LIMITED

16 GENTIAN WAY,RUGBY,CV23 0XJ

Number:06742682
Status:ACTIVE
Category:Private Limited Company

HAYWARD SECURITY SERVICE LTD

147 STATION ROAD,LONDON,E4 6AG

Number:09188587
Status:ACTIVE
Category:Private Limited Company

PERSONAL ASSIST LTD

5 MERTON CLOSE MERTON CLOSE,SWADLINCOTE,DE11 9NH

Number:09930441
Status:ACTIVE
Category:Private Limited Company

PINFOLD HOYLAKE (MANAGEMENT) COMPANY LIMITED

6 PINFOLD PINFOLD LANE,WIRRAL,CH48 5JQ

Number:01247156
Status:ACTIVE
Category:Private Limited Company

REHABILITATION NETWORK LIMITED

THE LOFT, UNIT 11,,AXMINSTER,EX13 5RJ

Number:05280618
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