- Company Overview for MARINA CAY ISLAND PROPERTIES LIMITED (07332791)
- Filing history for MARINA CAY ISLAND PROPERTIES LIMITED (07332791)
- People for MARINA CAY ISLAND PROPERTIES LIMITED (07332791)
- Charges for MARINA CAY ISLAND PROPERTIES LIMITED (07332791)
- More for MARINA CAY ISLAND PROPERTIES LIMITED (07332791)
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 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jun 2018 | DS01 | Application to strike the company off the register | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
19 Jul 2017 | PSC02 | Notification of Claude Goldsmith Group Holdings Limited as a person with significant control on 6 April 2016 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Aug 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-05
|
|
08 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
08 Aug 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
18 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
15 Aug 2011 | AR01 | Annual return made up to 2 August 2011 with full list of shareholders | |
06 Jul 2011 | AP03 | Appointment of Mr Stephen Cook as a secretary | |
05 Jul 2011 | TM02 | Termination of appointment of Barrons Limited as a secretary | |
23 May 2011 | AA01 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 | |
16 Dec 2010 | TM02 | Termination of appointment of Cobat Secretarial Services Limited as a secretary | |
08 Dec 2010 | AP04 | Appointment of Barrons Limited as a secretary |