- Company Overview for MARINEGRACE LIMITED (07587942)
- Filing history for MARINEGRACE LIMITED (07587942)
- People for MARINEGRACE LIMITED (07587942)
- More for MARINEGRACE LIMITED (07587942)
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) |
---|---|---|---|
17 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Oct 2016 | DS01 | Application to strike the company off the register | |
17 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
23 Feb 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
23 Feb 2016 | TM02 | Termination of appointment of Fides Secretaries Limited as a secretary on 28 January 2016 | |
22 Feb 2016 | TM02 | Termination of appointment of Fides Secretaries Limited as a secretary on 28 January 2016 | |
22 Feb 2016 | AP04 | Appointment of Cowdrey Ltd as a secretary on 28 January 2016 | |
22 Feb 2016 | TM01 | Termination of appointment of Fenchurch Marine Services Limited as a director on 28 January 2016 | |
22 Feb 2016 | TM01 | Termination of appointment of Stavvi Kanaris as a director on 28 January 2016 | |
22 Feb 2016 | AP01 | Appointment of Ms. Ifigeneia Theodotou as a director on 28 January 2016 | |
01 Feb 2016 | AA01 | Previous accounting period extended from 30 April 2015 to 31 October 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
19 Oct 2015 | AD01 | Registered office address changed from Global House 5a Sandys Row London E1 7HW to 19 Leyden Street London E1 7LE on 19 October 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
26 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
14 Apr 2014 | AD01 | Registered office address changed from Enterprise House 113-115 George Lane London E18 1AB England on 14 April 2014 | |
27 Nov 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
05 Nov 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
03 May 2012 | AD01 | Registered office address changed from Global House 5a Sandy's Row London E1 7HW United Kingdom on 3 May 2012 | |
19 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 19 April 2011
|
|
11 Apr 2011 | AP04 | Appointment of Fides Secretaries Limited as a secretary |