MARINE456 LIMITED
Status | DISSOLVED |
Company No. | 02723900 |
Category | Private Limited Company |
Incorporated | 18 Jun 1992 |
Age | 31 years, 11 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 24 Aug 2021 |
Years | 2 years, 9 months, 6 days |
SUMMARY
MARINE456 LIMITED is an dissolved private limited company with number 02723900. It was incorporated 31 years, 11 months, 12 days ago, on 18 June 1992 and it was dissolved 2 years, 9 months, 6 days ago, on 24 August 2021. The company address is 3 Field Court, London, WC1R 5EF.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 24 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2020
Action Date: 30 Mar 2020
Category: Address
Type: AD01
New address: 3 Field Court London WC1R 5EF
Old address: 10 Heath Drive Sutton Surrey SM2 5RP England
Change date: 2020-03-30
Documents
Liquidation voluntary declaration of solvency
Date: 26 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 26 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Mar 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Change to a person with significant control
Date: 27 Jun 2019
Action Date: 18 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-18
Psc name: Mr Glen Andrew Print
Documents
Change to a person with significant control without name date
Date: 20 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 18 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-18
Documents
Change person secretary company with change date
Date: 29 Jun 2018
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Michael Vincent Isted Osborn
Change date: 2016-04-06
Documents
Change person director company with change date
Date: 29 Jun 2018
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-06
Officer name: Mr Glen Andrew Print
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 18 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-18
Documents
Resolution
Date: 25 Apr 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 25 Apr 2017
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2017
Action Date: 03 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-03
Old address: 57-59 Beak Street London W1F 9SJ
New address: 10 Heath Drive Sutton Surrey SM2 5RP
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change person secretary company with change date
Date: 31 Jul 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Michael Vincent Isted Osborn
Change date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-18
Documents
Change person director company with change date
Date: 05 May 2014
Action Date: 28 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Glen Andrew Print
Change date: 2014-04-28
Documents
Change registered office address company with date old address
Date: 05 May 2014
Action Date: 05 May 2014
Category: Address
Type: AD01
Change date: 2014-05-05
Old address: C/O Incisive Accounting Cantium House Railway Approach Wallington Surrey SM6 0DZ United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change person director company with change date
Date: 01 Jan 2014
Action Date: 31 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Glen Andrew Print
Change date: 2013-12-31
Documents
Change person director company with change date
Date: 01 Jan 2014
Action Date: 05 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Glen Andrew Print
Change date: 2013-12-05
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 18 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-18
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2012
Action Date: 18 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-18
Documents
Change person director company with change date
Date: 25 Jun 2012
Action Date: 25 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-25
Officer name: Glen Andrew Print
Documents
Change person director company with change date
Date: 25 Jun 2012
Action Date: 25 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-25
Officer name: Glen Andrew Print
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change registered office address company with date old address
Date: 03 Feb 2012
Action Date: 03 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-03
Old address: Sterling House, 27 Hatchlands Road, Redhill Surrey RH1 6RW
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2011
Action Date: 18 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-18
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2010
Action Date: 18 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-18
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 08 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 19 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/07; full list of members
Documents
Legacy
Date: 15 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 15/03/07 from: sterling house, 27 hatchlands road, redhill surrey RH1 6RW
Documents
Legacy
Date: 15 Mar 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 15 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 15/03/07 from: 2ND floor 7-11 woodcote road wallington surrey SM6 0LH
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2006
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 22 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 19 Jul 2005
Category: Capital
Type: 169
Description: £ sr 67@1 14/04/05
Documents
Legacy
Date: 24 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/05; full list of members
Documents
Legacy
Date: 29 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 29 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 23 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 30 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 30/08/03 from: 3RD floor bank house 1-7 sutton court road sutton surrey SM1 4SP
Documents
Legacy
Date: 11 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 May 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 01 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 27 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/01; full list of members
Documents
Accounts with accounts type full
Date: 13 Apr 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 05 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/00; full list of members
Documents
Accounts with accounts type full
Date: 30 Mar 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 26 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 26/11/99 from: unit 5 stepnell reach 541 blandford road poole dorset BH16 5BW
Documents
Legacy
Date: 12 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 1999
Category: Capital
Type: 88(2)R
Description: Ad 01/07/99--------- £ si 100@1=100 £ ic 100/200
Documents
Legacy
Date: 12 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/99; full list of members
Documents
Accounts with accounts type full
Date: 28 Apr 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Resolution
Date: 11 Nov 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Nov 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Nov 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Nov 1998
Category: Capital
Type: 123
Description: £ nc 100/1000 28/10/98
Documents
Legacy
Date: 17 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/98; no change of members
Documents
Accounts with accounts type full
Date: 04 Jun 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 17 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/97; no change of members
Documents
Accounts with accounts type full
Date: 07 Apr 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 19 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/96; full list of members
Documents
Accounts with accounts type full
Date: 24 Apr 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 21 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/95; no change of members
Documents
Accounts with accounts type full
Date: 19 Jul 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 14 Mar 1995
Category: Address
Type: 287
Description: Registered office changed on 14/03/95 from: unit 3 beverley trading estate 190-192 garth road morden surrey SM4 4LU
Documents
Legacy
Date: 10 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/94; full list of members
Documents
Accounts with accounts type full
Date: 20 Mar 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 20 Mar 1994
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 30/06 to 30/09
Documents
Legacy
Date: 20 Mar 1994
Category: Capital
Type: 88(2)R
Description: Ad 24/01/94--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 31 Aug 1993
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/93; full list of members
Documents
Legacy
Date: 17 Feb 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
Legacy
Date: 23 Jun 1992
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
UNITS 9 & 14 BROW MILLS INDUSTRIAL ESTATE,HALIFAX,HX3 8EF
Number: | 09887123 |
Status: | ACTIVE |
Category: | Private Limited Company |
3/4 BEDFORD PARK CORNER,LONDON,W4 1LS
Number: | 11279165 |
Status: | ACTIVE |
Category: | Private Limited Company |
COUNTRY PROPERTIES (FLITWICK) LIMITED
3 THE RUSSELL CENTRE,FLITWICK,MK45 1QY
Number: | 03822786 |
Status: | ACTIVE |
Category: | Private Limited Company |
119 LADY MARGARET ROAD,LONDON,N19 5ER
Number: | 07493732 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 LUCAS AVENUE,HARROW,HA2 9UJ
Number: | 10350164 |
Status: | ACTIVE |
Category: | Private Limited Company |
21-27 LAMB'S CONDUIT STREET,LONDON,WC1N 3GS
Number: | 04032709 |
Status: | ACTIVE |
Category: | Private Limited Company |