MAR RISK ENERGY SERVICES LIMITED

House House, London, EC3M 7AN
StatusDISSOLVED
Company No.07091393
CategoryPrivate Limited Company
Incorporated01 Dec 2009
Age14 years, 6 months, 15 days
JurisdictionEngland Wales
Dissolution21 Jun 2022
Years1 year, 11 months, 25 days

SUMMARY

MAR RISK ENERGY SERVICES LIMITED is an dissolved private limited company with number 07091393. It was incorporated 14 years, 6 months, 15 days ago, on 01 December 2009 and it was dissolved 1 year, 11 months, 25 days ago, on 21 June 2022. The company address is House House, London, EC3M 7AN.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Apr 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2016

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Nicholas Freeman

Change date: 2015-09-22

Documents

View document PDF

Change person secretary company with change date

Date: 12 Oct 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-22

Officer name: Stuart Nicholas Freeman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Nicholas Freeman

Change date: 2014-08-29

Documents

View document PDF

Change person secretary company with change date

Date: 29 Aug 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-08-29

Officer name: Stuart Nicholas Freeman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date

Date: 07 Feb 2014

Action Date: 11 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-11

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2014

Action Date: 07 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-07

Old address: 150 Minories London EC3N 1LS England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 11 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date

Date: 16 Dec 2011

Action Date: 11 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2011

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jan 2011

Action Date: 05 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Stuart Nicholas Freeman

Change date: 2011-01-05

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2011

Action Date: 05 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-05

Officer name: Mr Stuart Nicholas Freeman

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2010

Action Date: 01 Dec 2009

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2009-12-01

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stuart Nicholas Freeman

Documents

View document PDF

Change account reference date company current extended

Date: 16 Jan 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2010-12-31

Documents

View document PDF

Incorporation company

Date: 01 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEST PIZZA LANCING LIMITED

397 BRIGHTON ROAD,LANCING,BN15 8JX

Number:11574691
Status:ACTIVE
Category:Private Limited Company

FASTLINE AUTOGLAZING LTD

69 OVERHILL,BRIGHTON,BN42 4WH

Number:10271915
Status:ACTIVE
Category:Private Limited Company

FRESH PUBLISHING LIMITED

923 FINCHLEY ROAD,LONDON,NW11 7PE

Number:07969805
Status:ACTIVE
Category:Private Limited Company

KENSINGTON REFRIGERATION LIMITED

106 COLERIDGE STREET,HOVE,BN3 5AA

Number:05056440
Status:ACTIVE
Category:Private Limited Company

SARAHS PA ASSISTANCE LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10872220
Status:ACTIVE
Category:Private Limited Company

SOL RIVER 202 LIMITED

SUITE 5,WATERPORT,

Number:FC019955
Status:ACTIVE
Category:Other company type

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