Advanced company searchLink opens in new window

MARINA CAY ISLAND PROPERTIES LIMITED

Company number 07332791

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 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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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