MARYDAVE ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | 11718379 |
Category | Private Limited Company |
Incorporated | 10 Dec 2018 |
Age | 5 years, 5 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
MARYDAVE ASSOCIATES LIMITED is an active private limited company with number 11718379. It was incorporated 5 years, 5 months, 24 days ago, on 10 December 2018. The company address is Riseley House Riseley House, Rochester, ME1 1BD, England.
Company Fillings
Confirmation statement with updates
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-24
Documents
Change person director company with change date
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Otuyele
Change date: 2024-01-24
Documents
Confirmation statement with updates
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-17
Documents
Gazette filings brought up to date
Date: 09 Dec 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Dissolved compulsory strike off suspended
Date: 08 Dec 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 08 Mar 2023
Action Date: 08 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-08
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2023
Action Date: 08 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-08
Old address: Constance House Ground Floor 87 Balmoral Road Gillingham Kent ME7 4QG England
New address: Riseley House 4 New Road Rochester ME1 1BD
Documents
Confirmation statement with no updates
Date: 19 Jan 2023
Action Date: 09 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-09
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 07 Mar 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Olu Odun Ikotun
Termination date: 2022-02-01
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 09 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-09
Documents
Accounts with accounts type micro entity
Date: 06 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2021
Action Date: 09 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-09
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2020
Action Date: 14 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-14
New address: Constance House Ground Floor 87 Balmoral Road Gillingham Kent ME7 4QG
Old address: 19 Coleman Drive Kemsley Sittingbourne Kent ME10 2EA United Kingdom
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2019
Action Date: 09 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-09
Documents
Cessation of a person with significant control
Date: 30 Sep 2019
Action Date: 10 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-10
Psc name: Peter Otuyele
Documents
Termination director company with name termination date
Date: 30 Sep 2019
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Otuyele
Termination date: 2018-12-10
Documents
Notification of a person with significant control
Date: 30 Sep 2019
Action Date: 10 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-12-10
Psc name: Peter Otuyele
Documents
Appoint person director company with name date
Date: 30 Sep 2019
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-10
Officer name: Mr Peter Otuyele
Documents
Some Companies
39 FERME PARK ROAD,,N4 4EB
Number: | 02372440 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 RANSTON CLOSE,UXBRIDGE,UB9 5JX
Number: | 09585231 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARCUS DONALD HOLDINGS LIMITED
CHANDLER & GEORGES, 75,LONDON,SE19 1TX
Number: | 07052242 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOMAD HALAL RESTAURANT LIMITED
1389 LONDON ROAD,LONDON,SW16 4AN
Number: | 08011790 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CULLIPS HOUSE,BARNET,EN5 5XG
Number: | 04219294 |
Status: | ACTIVE |
Category: | Private Limited Company |
20A PORCHESTER SQUARE,LONDON,W2 6AN
Number: | 11419478 |
Status: | ACTIVE |
Category: | Private Limited Company |