MARINE CARGO UNDERWRITERS LIMITED
Status | DISSOLVED |
Company No. | 04803345 |
Category | Private Limited Company |
Incorporated | 18 Jun 2003 |
Age | 20 years, 11 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 24 Oct 2023 |
Years | 7 months, 14 days |
SUMMARY
MARINE CARGO UNDERWRITERS LIMITED is an dissolved private limited company with number 04803345. It was incorporated 20 years, 11 months, 19 days ago, on 18 June 2003 and it was dissolved 7 months, 14 days ago, on 24 October 2023. The company address is 6 Rice Parade, Fairway 6 Rice Parade, Fairway, Orpington, BR5 1EQ, Kent.
Company Fillings
Gazette dissolved voluntary
Date: 24 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Jul 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 19 Jun 2023
Action Date: 18 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-18
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jan 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2022
Action Date: 18 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-18
Documents
Confirmation statement with updates
Date: 15 Jul 2021
Action Date: 18 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-18
Documents
Cessation of a person with significant control
Date: 15 Jul 2021
Action Date: 16 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Phillip Cahill
Cessation date: 2020-11-16
Documents
Notification of a person with significant control
Date: 15 Jul 2021
Action Date: 16 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Haelim Lee
Notification date: 2020-11-16
Documents
Accounts with accounts type unaudited abridged
Date: 08 Jul 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 17 Nov 2020
Action Date: 16 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Phillip John Cahill
Termination date: 2020-11-16
Documents
Confirmation statement with updates
Date: 06 Jul 2020
Action Date: 18 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-18
Documents
Notification of a person with significant control
Date: 30 Apr 2020
Action Date: 02 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Phillip Cahill
Notification date: 2020-03-02
Documents
Appoint person director company with name date
Date: 31 Jan 2020
Action Date: 29 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-29
Officer name: Mr Phillip John Cahill
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 26 Jul 2019
Action Date: 26 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas John Cahill
Change date: 2019-07-26
Documents
Appoint person director company with name date
Date: 18 Jul 2019
Action Date: 18 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-18
Officer name: Mrs Haelim Lee
Documents
Confirmation statement with updates
Date: 20 Jun 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Accounts with accounts type full
Date: 03 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2018
Action Date: 18 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-18
Documents
Termination director company with name termination date
Date: 08 Sep 2017
Action Date: 12 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-12
Officer name: John Hugh Cahill
Documents
Termination secretary company with name termination date
Date: 08 Sep 2017
Action Date: 12 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Hugh Cahill
Termination date: 2017-08-12
Documents
Cessation of a person with significant control
Date: 08 Sep 2017
Action Date: 12 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-12
Psc name: John Hugh Cahill
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 18 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-18
Documents
Accounts with accounts type full
Date: 08 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Accounts with accounts type full
Date: 04 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Accounts with accounts type full
Date: 19 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type full
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
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
Accounts with made up date
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 20 Jun 2013
Action Date: 20 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-20
Officer name: Mr John Hugh Cahill
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 18 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-18
Documents
Legacy
Date: 07 Dec 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with made up date
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2012
Action Date: 18 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-18
Documents
Accounts with made up date
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2011
Action Date: 18 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-18
Documents
Change registered office address company with date old address
Date: 04 Jul 2011
Action Date: 04 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-04
Old address: London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD
Documents
Appoint person director company with name
Date: 07 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Hugh Cahill
Documents
Capital allotment shares
Date: 15 Mar 2011
Action Date: 30 Mar 2010
Category: Capital
Type: SH01
Date: 2010-03-30
Capital : 10,000 GBP
Documents
Accounts with accounts type dormant
Date: 24 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2010
Action Date: 18 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-18
Documents
Capital allotment shares
Date: 21 Apr 2010
Action Date: 01 Mar 2010
Category: Capital
Type: SH01
Date: 2010-03-01
Capital : 10,000 GBP
Documents
Accounts with accounts type dormant
Date: 13 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Certificate change of name company
Date: 18 Sep 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hampshire underwriters LIMITED\certificate issued on 20/09/09
Documents
Legacy
Date: 10 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Certificate change of name company
Date: 26 Sep 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bristol marine underwriters LIMITED\certificate issued on 01/10/08
Documents
Legacy
Date: 18 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed mr nicholas john cahill
Documents
Legacy
Date: 18 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary andrew welfare
Documents
Legacy
Date: 18 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director phillip cahill
Documents
Legacy
Date: 18 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr john hugh cahill
Documents
Legacy
Date: 07 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/07; full list of members
Documents
Legacy
Date: 04 Apr 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 11 Jan 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 15 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Dec 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 18 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/05; full list of members
Documents
Legacy
Date: 12 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/04; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 02 Jul 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/04 to 31/12/03
Documents
Legacy
Date: 27 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
OFFICE 107,HUDDERSFIELD,HD1 2SQ
Number: | 11144175 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C TOTTERDOWN BRIDGE ESTATE,BRISTOL,BS2 0XH
Number: | 11847085 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 LEIGH ROAD,LEIGH-ON-SEA,SS9 1JL
Number: | 09805838 |
Status: | ACTIVE |
Category: | Private Limited Company |
157 FOXBOROUGH GARDENS,LONDON,SE4 1HS
Number: | 11058569 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ENNERDALE CLOSE,MILTON KEYNES,MK2 3DQ
Number: | 08483038 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DOWER HOUSE NURSING HOME LLP
SPRINGVALE ROAD,WINCHESTER,SO23 7LD
Number: | OC325979 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |