REB MARINE (ASSETS) LIMITED

7 Bournemouth Road 7 Bournemouth Road, Eastleigh, SO53 3DA
StatusDISSOLVED
Company No.06413280
CategoryPrivate Limited Company
Incorporated30 Oct 2007
Age16 years, 7 months, 21 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 21 days

SUMMARY

REB MARINE (ASSETS) LIMITED is an dissolved private limited company with number 06413280. It was incorporated 16 years, 7 months, 21 days ago, on 30 October 2007 and it was dissolved 3 years, 8 months, 21 days ago, on 29 September 2020. The company address is 7 Bournemouth Road 7 Bournemouth Road, Eastleigh, SO53 3DA.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hugh Christopher Carpenter

Change date: 2013-01-01

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Edwin Balding

Change date: 2013-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 21 Nov 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Hugh Christopher Carpenter

Change date: 2013-01-01

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2013

Action Date: 21 Nov 2013

Category: Address

Type: AD01

Old address: 7 Bournemouth Road, Chandlers Ford, Eastleigh Hampshire SO53 3DA

Change date: 2013-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2012

Action Date: 30 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2011

Action Date: 30 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2010

Action Date: 30 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2009

Action Date: 30 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-30

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-30

Officer name: Hugh Christopher Carpenter

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-30

Officer name: Richard Edwin Balding

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director company directors LIMITED

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary temple secretaries LIMITED

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed richard edwin balding

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed hugh christopher carpenter

Documents

View document PDF

Incorporation company

Date: 30 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HOMEWARE CAPITAL LIMITED

FIRST FLOOR,BRADFORD,BD5 0BH

Number:10320976
Status:ACTIVE
Category:Private Limited Company

JOFAR LTD

49A GREENAN ROAD,NEWRY,BT34 2PZ

Number:NI649435
Status:ACTIVE
Category:Private Limited Company

MOVEMENT OF LOAD LIMITED

34 NORTH AVENUE,OLDHAM,OL3 7DN

Number:09950589
Status:ACTIVE
Category:Private Limited Company

ONS MANAGEMENT LIMITED

STATION HOUSE, CONNAUGHT ROAD,WOKING,GU24 0ER

Number:11663586
Status:ACTIVE
Category:Private Limited Company

REETPREET CONSTRUCTION LTD

18 SEATON ROAD,HAYES,UB3 1NS

Number:10234412
Status:ACTIVE
Category:Private Limited Company

TEESA SOLUTIONS LTD

5 DEENE CLOSE,RAUNDS,NN9 6UT

Number:09694278
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source