Download leads from Nexok and grow your business. Find out more

Mariaezquerra Limited

Documents

Total Documents30
Total Pages81

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off
21 September 2010Final Gazette dissolved via voluntary strike-off
8 June 2010First Gazette notice for voluntary strike-off
8 June 2010First Gazette notice for voluntary strike-off
24 May 2010Application to strike the company off the register
24 May 2010Application to strike the company off the register
12 May 2010Director's details changed for Ms. Maria Ezquerra-Rodrigo on 1 February 2010
12 May 2010Director's details changed for Ms. Maria Ezquerra-Rodrigo on 1 February 2010
12 May 2010Director's details changed for Ms. Maria Ezquerra-Rodrigo on 1 February 2010
13 January 2010Registered office address changed from 17 James Middleton House, Middleton Street London London E2 9RR England on 13 January 2010
13 January 2010Registered office address changed from 17 James Middleton House, Middleton Street London London E2 9RR England on 13 January 2010
9 October 2009Registered office address changed from 3Rd Floor East 35-37 Ludgate Hill London EC4M 7JN United Kingdon on 9 October 2009
9 October 2009Registered office address changed from 3rd Floor East 35-37 Ludgate Hill London EC4M 7JN United Kingdon on 9 October 2009
9 October 2009Registered office address changed from 3Rd Floor East 35-37 Ludgate Hill London EC4M 7JN United Kingdon on 9 October 2009
22 May 2009Total exemption small company accounts made up to 31 March 2009
22 May 2009Total exemption small company accounts made up to 31 March 2009
11 May 2009Director's change of particulars / maria ezquerra-rodrigo / 11/05/2009
11 May 2009Director's Change of Particulars / maria ezquerra-rodrigo / 11/05/2009 / HouseName/Number was: 8, now: 17; Street was: ramsey street, now: james middleton house,; Area was: , now: middleton street; Region was: , now: london; Post Code was: E2 6HU, now: E2 9RR; Country was: uk, now: england
6 May 2009Return made up to 30/04/09; full list of members
6 May 2009Return made up to 30/04/09; full list of members
20 February 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009
20 February 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009
28 January 2009Appointment terminated secretary costelloe secretaries LIMITED
28 January 2009Appointment Terminated Secretary costelloe secretaries LIMITED
10 September 2008Registered office changed on 10/09/2008 from 3RD floor 17 tavistock street covent garden london WC2E 7PA united kingdom
10 September 2008Registered office changed on 10/09/2008 from 3RD floor 17 tavistock street covent garden london WC2E 7PA united kingdom
5 September 2008Secretary's Change of Particulars / costelloe secretaries LIMITED / 04/09/2008 / Nationality was: other, now: british; HouseName/Number was: 3RD floor, now: 3RD; Street was: 17 tavistock street, now: floor east; Area was: covent garden, now: 35-37 ludgate hill; Post Code was: WC2E 7PA, now: EC4M 7JN; Country was: , now: united kingdon; Secure Offic
5 September 2008Secretary's change of particulars / costelloe secretaries LIMITED / 04/09/2008
16 April 2008Incorporation
16 April 2008Incorporation
Sign up now to grow your client base. Plans & Pricing