- Company Overview for MARINA & SA1 PROPERTIES LIMITED (05287327)
- Filing history for MARINA & SA1 PROPERTIES LIMITED (05287327)
- People for MARINA & SA1 PROPERTIES LIMITED (05287327)
- Insolvency for MARINA & SA1 PROPERTIES LIMITED (05287327)
- More for MARINA & SA1 PROPERTIES LIMITED (05287327)
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) |
---|---|---|---|
17 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Nov 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 June 2022 | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
30 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2021 | LIQ01 | Declaration of solvency | |
23 Jun 2021 | AD01 | Registered office address changed from C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY Wales to 45 High Street Haverfordwest SA61 2BP on 23 June 2021 | |
09 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Nov 2020 | CS01 | Confirmation statement made on 16 November 2020 with updates | |
18 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with updates | |
18 Nov 2019 | AD01 | Registered office address changed from C/O Bevan & Buckland Langdon House Langdon Road Swansea SA1 8QY Wales to C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY on 18 November 2019 | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Jan 2019 | AA01 | Previous accounting period extended from 30 June 2018 to 31 December 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with updates | |
26 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
04 Jan 2018 | AD01 | Registered office address changed from 2-3 Abernethy Square Maritime Quarter Swansea SA1 1UH to C/O Bevan & Buckland Langdon House Langdon Road Swansea SA1 8QY on 4 January 2018 | |
29 Dec 2017 | CS01 | Confirmation statement made on 16 November 2017 with updates | |
14 Dec 2017 | PSC01 | Notification of Christopher Ian Hope as a person with significant control on 16 June 2017 | |
14 Dec 2017 | AP01 | Appointment of Mr Christopher Ian Hope as a director on 16 June 2017 | |
14 Dec 2017 | PSC01 | Notification of Timothy John Kostromin as a person with significant control on 16 June 2017 | |
14 Dec 2017 | PSC07 | Cessation of Roger Blakeborough-Pownall as a person with significant control on 16 June 2017 | |
14 Dec 2017 | PSC07 | Cessation of Pauline Anne Blakeborough-Pownall as a person with significant control on 16 June 2017 | |
14 Dec 2017 | PSC01 | Notification of James Michael Dawson as a person with significant control on 16 June 2017 | |
14 Dec 2017 | TM01 | Termination of appointment of Roger Blakeborough Pownall as a director on 16 June 2017 |