- Company Overview for MARINE INVESTMENTS LIMITED (04577654)
- Filing history for MARINE INVESTMENTS LIMITED (04577654)
- People for MARINE INVESTMENTS LIMITED (04577654)
- Charges for MARINE INVESTMENTS LIMITED (04577654)
- More for MARINE INVESTMENTS LIMITED (04577654)
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) |
---|---|---|---|
28 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Mar 2022 | DS01 | Application to strike the company off the register | |
24 Nov 2021 | PSC07 | Cessation of John Richard Howard as a person with significant control on 9 September 2020 | |
24 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
20 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with updates | |
14 Oct 2020 | TM01 | Termination of appointment of John Richard Howard as a director on 9 September 2020 | |
14 Oct 2020 | AP01 | Appointment of Mrs Lucy Anne Howard as a director on 14 October 2020 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with updates | |
11 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
13 Nov 2018 | TM02 | Termination of appointment of Lucy Anne Howard as a secretary on 12 November 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 30 October 2017 with updates | |
25 Oct 2017 | PSC04 | Change of details for Mrs Lucy Anne Howard as a person with significant control on 25 October 2017 | |
25 Oct 2017 | PSC04 | Change of details for Mr John Richard Howard as a person with significant control on 25 October 2017 | |
25 Oct 2017 | CH01 | Director's details changed for Mr John Richard Howard on 25 October 2017 | |
20 Sep 2017 | CH01 | Director's details changed for Mr John Richard Howard on 20 September 2017 | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
08 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
02 Nov 2016 | TM01 | Termination of appointment of Lucy Anne Howard as a director on 31 October 2016 | |
31 Oct 2016 | AD01 | Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA to C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA on 31 October 2016 | |
06 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|