Advanced company searchLink opens in new window

MARINER DUTY FREE LIMITED

Company number 04870762

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)
12 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2017 DS01 Application to strike the company off the register
01 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
01 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
20 Nov 2015 CH01 Director's details changed for Gerrard Spray on 1 September 2015
18 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Aug 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
23 Jan 2015 MR04 Satisfaction of charge 2 in full
22 Aug 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
29 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Sep 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
12 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Jan 2013 CH01 Director's details changed for Tina Osborne-Burgess on 6 December 2012
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Aug 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
12 Sep 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
17 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
11 May 2011 TM01 Termination of appointment of Gayle Spray as a director
01 Sep 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
01 Sep 2010 CH01 Director's details changed for Christopher Burgess on 1 October 2009
01 Sep 2010 CH01 Director's details changed for Gerrard Spray on 1 October 2009
01 Sep 2010 CH01 Director's details changed for Gayle Kim Spray on 1 October 2009
01 Sep 2010 CH01 Director's details changed for Tina Osborne-Burgess on 1 October 2009