MARINE123 LIMITED
Status | DISSOLVED |
Company No. | 05136788 |
Category | Private Limited Company |
Incorporated | 25 May 2004 |
Age | 20 years, 6 days |
Jurisdiction | England Wales |
Dissolution | 17 Aug 2021 |
Years | 2 years, 9 months, 14 days |
SUMMARY
MARINE123 LIMITED is an dissolved private limited company with number 05136788. It was incorporated 20 years, 6 days ago, on 25 May 2004 and it was dissolved 2 years, 9 months, 14 days ago, on 17 August 2021. The company address is 3 Field Court, London, WC1R 5EF.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 17 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 06 May 2020
Action Date: 06 May 2020
Category: Address
Type: AD01
Change date: 2020-05-06
Old address: 3 Field Court London WC1R 5EF
New address: 3 Field Court London WC1R 5EF
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Apr 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
Change date: 2020-03-30
Old address: 10 Heath Drive Sutton Surrey SM2 5RP England
New address: 3 Field Court London WC1R 5EF
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: 13 Jun 2019
Action Date: 25 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-25
Documents
Change person director company with change date
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Glen Andrew Print
Change date: 2019-06-11
Documents
Change to a person with significant control
Date: 11 Jun 2019
Action Date: 10 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Glen Andrew Print
Change date: 2019-06-10
Documents
Change person director company with change date
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Glen Andrew Print
Change date: 2019-06-11
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2018
Action Date: 25 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-25
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Accounts with accounts type dormant
Date: 20 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 25 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-25
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
Old address: 57-59 Beak Street London W1F 9SJ
New address: 10 Heath Drive Sutton Surrey SM2 5RP
Change date: 2017-01-03
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 25 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-25
Documents
Accounts with accounts type dormant
Date: 23 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 25 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-25
Documents
Accounts with accounts type dormant
Date: 26 Sep 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 25 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-25
Documents
Change person director company with change date
Date: 05 May 2014
Action Date: 28 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-28
Officer name: Glen Andrew Print
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 dormant
Date: 15 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 25 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-25
Documents
Accounts with accounts type dormant
Date: 12 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2012
Action Date: 25 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-25
Documents
Change person director company with change date
Date: 28 Jun 2012
Action Date: 28 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Glen Andrew Print
Change date: 2012-06-28
Documents
Change person director company with change date
Date: 25 Jun 2012
Action Date: 07 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-07
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
Change person director company with change date
Date: 25 Jun 2012
Action Date: 25 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Glen Andrew Print
Change date: 2012-06-25
Documents
Change registered office address company with date old address
Date: 18 Feb 2012
Action Date: 18 Feb 2012
Category: Address
Type: AD01
Old address: Sterling House, 27 Hatchlands Road, Redhill Surrey RH1 6RW
Change date: 2012-02-18
Documents
Accounts with accounts type dormant
Date: 06 Jan 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2011
Action Date: 25 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-25
Documents
Accounts with accounts type dormant
Date: 23 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2010
Action Date: 25 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-25
Documents
Accounts with accounts type dormant
Date: 14 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 08 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Jan 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Accounts with accounts type dormant
Date: 04 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 28 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/08; full list of members
Documents
Legacy
Date: 31 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/07; full list of members
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 dormant
Date: 30 Nov 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 22 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Feb 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 26 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/05; full list of members
Documents
Legacy
Date: 10 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 10 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 26 Nov 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed foxhall LIMITED\certificate issued on 26/11/04
Documents
Legacy
Date: 20 Aug 2004
Category: Capital
Type: 88(2)R
Description: Ad 05/07/04--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 28 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/05 to 31/08/05
Documents
Legacy
Date: 19 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 19/07/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
Documents
Some Companies
BLAKEHOUSE FARM CARAVAN PARK LIMITED
BLAKEHOUSE FARM CARAVAN PARK,TENBURY WELLS,WR15 8NS
Number: | 09669515 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL006265 |
Status: | ACTIVE |
Category: | Limited Partnership |
GLOBAL FINANCIAL TRAINING AND CONSULTING LTD
42 THEOBALDS ROAD,LEIGH-ON-SEA,SS9 2NE
Number: | 07649771 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09852164 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
WOODSIDE GOLF RANGE,CREWE,CW4 8HJ
Number: | 03024640 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIGHTHOUSE CONSULTING (IT) LIMITED
273 DESBOROUGH AVENUE,HIGH WYCOMBE,HP11 2TL
Number: | 09667772 |
Status: | ACTIVE |
Category: | Private Limited Company |