Advanced company searchLink opens in new window

MARTINI (QUAYSIDE) LIMITED

Company number 12039966

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)
04 Feb 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2024 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2024 DS01 Application to strike the company off the register
19 Sep 2024 AA01 Previous accounting period shortened from 31 December 2023 to 30 December 2023
28 Aug 2024 TM01 Termination of appointment of Mark James Stephen as a director on 2 August 2024
28 Aug 2024 AP01 Appointment of Mrs Lauren Marie Stephen as a director on 2 August 2024
27 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
13 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with updates
23 Mar 2023 TM01 Termination of appointment of Martin Joel Drummond as a director on 23 March 2023
28 Jul 2022 AA01 Current accounting period extended from 31 July 2022 to 31 December 2022
09 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with updates
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
14 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
05 Mar 2021 CH01 Director's details changed for Mr Mark James Stephen on 5 March 2021
05 Mar 2021 CH01 Director's details changed for Mr Martin Joel Drummond on 5 March 2021
04 Mar 2021 AD01 Registered office address changed from 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP England to Floor 2, 59-60 Grosvenor Street Mayfair London W1K 3HZ on 4 March 2021
19 Aug 2020 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP on 19 August 2020
30 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
21 Jan 2020 AA01 Current accounting period extended from 30 June 2020 to 31 July 2020
13 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2019 MR01 Registration of charge 120399660001, created on 26 July 2019
01 Aug 2019 SH01 Statement of capital following an allotment of shares on 26 July 2019
  • GBP 101
10 Jun 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-06-10
  • GBP 100