- Company Overview for MARINE ENTERTAINMENT SYSTEMS LIMITED (04285555)
- Filing history for MARINE ENTERTAINMENT SYSTEMS LIMITED (04285555)
- People for MARINE ENTERTAINMENT SYSTEMS LIMITED (04285555)
- Charges for MARINE ENTERTAINMENT SYSTEMS LIMITED (04285555)
- Insolvency for MARINE ENTERTAINMENT SYSTEMS LIMITED (04285555)
- More for MARINE ENTERTAINMENT SYSTEMS LIMITED (04285555)
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) |
---|---|---|---|
07 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Apr 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 11 October 2021 | |
16 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 11 October 2020 | |
11 May 2020 | TM01 | Termination of appointment of Martin Jeremy Noar as a director on 30 April 2020 | |
18 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 11 October 2019 | |
11 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 11 October 2018 | |
24 May 2019 | AD01 | Registered office address changed from 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG to 93 Tabernacle Street London EC2A 4BA on 24 May 2019 | |
19 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
19 Jan 2018 | LIQ10 | Removal of liquidator by court order | |
05 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 11 October 2017 | |
28 Oct 2016 | AD01 | Registered office address changed from Kennedy House Murray Road Orpington Kent BR5 3QY England to 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG on 28 October 2016 | |
26 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
26 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2016 | 4.20 | Statement of affairs with form 4.19 | |
27 Sep 2016 | CS01 | Confirmation statement made on 11 September 2016 with updates | |
23 Sep 2016 | AD02 | Register inspection address has been changed from "Everglades" the Street Mersham Ashford Kent TN25 6nd England to 12/14 High Street Caterham CR3 5UA | |
10 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 May 2016 | AD01 | Registered office address changed from Lsc House Murray Road Orpington Kent BR5 3QY to Kennedy House Murray Road Orpington Kent BR5 3QY on 10 May 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
19 Sep 2014 | AR01 |
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
19 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Jun 2014 | MR01 | Registration of charge 042855550001 | |
26 Feb 2014 | CC04 | Statement of company's objects |