Advanced company searchLink opens in new window

MARINE ENTERTAINMENT SYSTEMS LIMITED

Company number 04285555

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-12
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
  • GBP 67,568
19 Sep 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 67,568
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