Advanced company searchLink opens in new window

MARINE GRAVITY ACQUISITION LIMITED

Company number 03698143

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2017 DS01 Application to strike the company off the register
23 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Aug 2017 AP01 Appointment of Mrs Emma Louise Herlihy as a director on 4 August 2017
09 Aug 2017 TM01 Termination of appointment of Stephen Thomson as a director on 4 August 2017
20 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
12 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
20 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
23 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Jan 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
14 Apr 2014 TM02 Termination of appointment of Douglas Simpson as a secretary
14 Apr 2014 AP03 Appointment of Mr Gordon John Duncan as a secretary
17 Feb 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
14 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
29 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2014 AA Accounts for a dormant company made up to 31 December 2012
14 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2013 AD01 Registered office address changed from Tyn Y Coed Llanrhos Llandudno Conwy LL30 1SA United Kingdom on 1 August 2013
18 Jun 2013 AP03 Appointment of Mr Douglas Boyd Simpson as a secretary
18 Jun 2013 TM01 Termination of appointment of Mark Weber as a director
18 Jun 2013 TM02 Termination of appointment of Alan Buckley as a secretary
21 Jan 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
10 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
15 Mar 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders