Advanced company searchLink opens in new window

MARINA JAKS LIMITED

Company number 06058625

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)
18 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
Statement of capital on 2012-01-24
  • GBP 2
29 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
11 May 2011 AD01 Registered office address changed from 29 Creek Road Hayling Island Hampshire PO11 9QZ United Kingdom on 11 May 2011
08 Feb 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
27 Oct 2010 AA Accounts for a dormant company made up to 28 February 2010
13 Apr 2010 AA Accounts for a dormant company made up to 28 February 2009
11 Mar 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
11 Mar 2010 CH01 Director's details changed for Tracey Scutt on 11 March 2010
11 Mar 2010 AD01 Registered office address changed from 24 Picton House Hussar Court Waterlooville Hants PO7 7SQ on 11 March 2010
01 Apr 2009 363a Return made up to 19/01/09; full list of members
10 Feb 2009 AA Total exemption small company accounts made up to 29 February 2008
22 Jul 2008 363a Return made up to 19/01/08; full list of members
03 Jul 2008 287 Registered office changed on 03/07/2008 from 11 dragoon house, hussar court waterlooville hampshire PO7 7SF
07 Sep 2007 288a New director appointed
07 Sep 2007 225 Accounting reference date extended from 31/01/08 to 28/02/08
07 Sep 2007 288a New secretary appointed;new director appointed
22 Jan 2007 288b Director resigned
22 Jan 2007 288b Secretary resigned
19 Jan 2007 NEWINC Incorporation