Advanced company searchLink opens in new window

DUBAI MARINA INVESTMENTS LTD

Company number SC368507

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)
17 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2018 DS01 Application to strike the company off the register
27 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
27 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
27 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
23 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
01 Mar 2016 AP01 Appointment of Mrs Patricia Alice Kennedy as a director on 1 March 2016
01 Mar 2016 TM01 Termination of appointment of John Anthony Bingham Kennedy as a director on 1 March 2016
23 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
23 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
16 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
14 Nov 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
18 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
12 Dec 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
17 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
06 Dec 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
08 Dec 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
01 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
01 Dec 2010 AR01 Annual return made up to 13 November 2010 with full list of shareholders
21 Dec 2009 AP01 Appointment of John Anthony Bingham Kennedy as a director
10 Dec 2009 CERTNM Company name changed dunwilco (1635) LIMITED\certificate issued on 10/12/09
  • CONNOT ‐
09 Dec 2009 TM02 Termination of appointment of D.W. Company Services Limited as a secretary
09 Dec 2009 AD01 Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 9 December 2009
09 Dec 2009 TM01 Termination of appointment of Colin Lawrie as a director