Advanced company searchLink opens in new window

MARINE LOGISTIC SERVICES LIMITED

Company number 05454484

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 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2022 DS01 Application to strike the company off the register
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
07 Jul 2021 AA Micro company accounts made up to 31 May 2021
21 Jun 2021 PSC04 Change of details for Mr Gary Paice as a person with significant control on 13 January 2021
21 Jun 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
20 Jan 2021 AA Micro company accounts made up to 31 May 2020
28 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
18 Mar 2020 AA Micro company accounts made up to 31 May 2019
20 May 2019 CS01 Confirmation statement made on 17 May 2019 with updates
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
17 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
06 Apr 2018 AD01 Registered office address changed from Squirrels Wood, Reigate Road Leatherhead Surrey KT22 8QY to C/O Squirrels Wood Reigate Road Leatherhead Surrey KT22 8QY on 6 April 2018
27 Feb 2018 AA Micro company accounts made up to 31 May 2017
31 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
13 Jun 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
27 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
27 May 2015 CH01 Director's details changed for Gary Paice on 24 July 2014
27 May 2015 CH01 Director's details changed for Mrs Elisa Soldaini-Paice on 24 July 2014
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
04 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
04 Jun 2014 CH01 Director's details changed for Mrs Elisa Soldaini-Paice on 2 October 2013