Advanced company searchLink opens in new window

MARENATO YACHTING LTD

Company number 11266422

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)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2021 DS01 Application to strike the company off the register
22 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
22 Sep 2021 AA01 Previous accounting period shortened from 31 March 2022 to 30 June 2021
28 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
23 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
28 May 2020 AA Total exemption full accounts made up to 31 March 2020
02 Apr 2020 PSC07 Cessation of Ioannis Khrais as a person with significant control on 2 April 2020
26 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with updates
04 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
22 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with updates
21 Feb 2019 PSC01 Notification of Ioannis Khrais as a person with significant control on 25 January 2019
21 Feb 2019 PSC07 Cessation of Pantelitsa Georgiou as a person with significant control on 25 January 2019
21 Feb 2019 TM02 Termination of appointment of Fidentia Secretarial Limited as a secretary on 25 January 2019
21 Feb 2019 TM01 Termination of appointment of Pantelitsa Georgiou as a director on 25 January 2019
21 Feb 2019 AP03 Appointment of Mr. Ioannis Khrais as a secretary on 25 January 2019
21 Feb 2019 AP01 Appointment of Mr. Ioannis Khrais as a director on 25 January 2019
23 Aug 2018 CH04 Secretary's details changed for Appleton Secretaries Limited on 23 August 2018
02 Jul 2018 AD01 Registered office address changed from Studio G3, Grove Park Studios 188 -192 Sutton Court Road London W4 3HR United Kingdom to 4 the Mews Bridge Road Twickenham London TW1 1RF on 2 July 2018
02 Jul 2018 PSC01 Notification of Enad Suliman Khrais as a person with significant control on 21 March 2018
29 Jun 2018 PSC07 Cessation of Ioannis Khrais as a person with significant control on 21 March 2018
21 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-21
  • GBP 500