Advanced company searchLink opens in new window

MNG MARITIME LTD

Company number 08297158

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)
23 Sep 2024 LIQ02 Statement of affairs
23 Sep 2024 600 Appointment of a voluntary liquidator
23 Sep 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-09-10
23 Sep 2024 AD01 Registered office address changed from 7 & 8 Church Street Wimborne Dorset BH21 1JH to Mountbatten House Grosvenor Square Southampton SO15 2JU on 23 September 2024
09 Jul 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2024 CS01 Confirmation statement made on 13 November 2023 with updates
28 Jun 2023 TM01 Termination of appointment of Sean Mongan as a director on 28 June 2023
21 Dec 2022 CS01 Confirmation statement made on 13 November 2022 with updates
08 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
05 Jul 2022 CH01 Director's details changed for Ms Marianne Faderanga on 1 July 2022
04 Jul 2022 AP01 Appointment of Ms Marianne Faderanga as a director on 1 July 2022
18 Feb 2022 PSC02 Notification of Sinbad Navigation Pte. Ltd. as a person with significant control on 6 December 2021
18 Feb 2022 PSC05 Change of details for Meridian Global Maritime Services Ltd as a person with significant control on 6 December 2021
18 Feb 2022 PSC05 Change of details for Meridian Global Maritime Services Ltd as a person with significant control on 19 November 2021
18 Feb 2022 CS01 Confirmation statement made on 13 November 2021 with updates
03 Feb 2022 TM01 Termination of appointment of Nicholas Allen Holtby as a director on 12 January 2022
03 Feb 2022 AP01 Appointment of Mr Sean Mongan as a director on 12 January 2022
03 Feb 2022 TM01 Termination of appointment of Mark Nicholas Gray as a director on 4 January 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
03 Dec 2021 SH01 Statement of capital following an allotment of shares on 3 December 2021
  • GBP 100
11 Oct 2021 PSC02 Notification of Meridian Global Maritime Services Ltd as a person with significant control on 31 December 2020
11 Oct 2021 PSC07 Cessation of Meridian Global Consulting Llc as a person with significant control on 31 December 2020
01 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
08 Dec 2020 CS01 Confirmation statement made on 13 November 2020 with updates