- Company Overview for WORLD OF MARINE LIMITED (07085639)
- Filing history for WORLD OF MARINE LIMITED (07085639)
- People for WORLD OF MARINE LIMITED (07085639)
- More for WORLD OF MARINE LIMITED (07085639)
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 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2023 | DS01 | Application to strike the company off the register | |
28 Feb 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
20 Jan 2023 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
06 Dec 2021 | CS01 | Confirmation statement made on 24 November 2021 with updates | |
08 Oct 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
23 Dec 2020 | CS01 | Confirmation statement made on 24 November 2020 with updates | |
10 Dec 2020 | CH01 | Director's details changed for Mr Barclay Robert Cowie on 10 December 2020 | |
10 Dec 2020 | CH01 | Director's details changed for Miss Deborah Ann Chilton on 10 December 2020 | |
03 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
29 Nov 2019 | CS01 | Confirmation statement made on 24 November 2019 with updates | |
28 Oct 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
30 Jul 2019 | CH01 | Director's details changed for Mr Barclay Robert Cowie on 30 July 2019 | |
30 Jul 2019 | CH01 | Director's details changed for Miss Deborah Ann Chilton on 30 July 2019 | |
30 Jul 2019 | AD01 | Registered office address changed from Greenwood House Greenwood Court Bury St. Edmunds Suffolk IP32 7GY to 15 Erme Court Leonards Road Ivybridge Devon PL21 0SZ on 30 July 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 24 November 2018 with updates | |
17 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
12 Jul 2018 | AD01 | Registered office address changed from Vision House Treleigh Industrial Estate Redruth Cornwall TR16 4AX England to Greenwood House Greenwood Court Bury St. Edmunds Suffolk IP32 7GY on 12 July 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
04 Jan 2017 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
16 Dec 2016 | AD01 | Registered office address changed from Unit 3 Phase 2 Treleigh Ind Estate Redruth Cornwall TR16 4AX to Vision House Treleigh Industrial Estate Redruth Cornwall TR16 4AX on 16 December 2016 | |
05 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
05 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued |