Advanced company searchLink opens in new window

DOMINICAN MARINE LIMITED

Company number 08127610

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)
10 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
10 Nov 2021 LIQ13 Return of final meeting in a members' voluntary winding up
06 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 25 August 2020
28 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 25 August 2019
30 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 25 August 2018
07 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 25 August 2017
07 Oct 2016 4.68 Liquidators' statement of receipts and payments to 25 August 2016
16 Oct 2015 4.68 Liquidators' statement of receipts and payments to 25 August 2015
08 Sep 2014 AD01 Registered office address changed from One America Square Crosswall London EC3N 2SG to Lynton House 7-12 Tavistock Square London WC1H 9LT on 8 September 2014
03 Sep 2014 600 Appointment of a voluntary liquidator
03 Sep 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-26
03 Sep 2014 4.70 Declaration of solvency
22 Aug 2014 TM01 Termination of appointment of Gabriel Martin Ruhan as a director on 11 August 2014
22 Aug 2014 TM01 Termination of appointment of Robert Fraser Marine Limited as a director on 21 August 2014
21 Aug 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
21 Aug 2014 TM01 Termination of appointment of Colin Jack Emson as a director on 21 August 2014
23 Jun 2014 TM02 Termination of appointment of John Bottomley as a secretary
25 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
05 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
Statement of capital on 2013-07-05
  • GBP 100
11 Feb 2013 SH01 Statement of capital following an allotment of shares on 8 February 2013
  • GBP 100
03 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)