SOLENT OFFSHORE MARINE LIMITED

The Square The Square, Southampton, SO45 1DD, Hampshire, England
StatusDISSOLVED
Company No.07232663
CategoryPrivate Limited Company
Incorporated22 Apr 2010
Age14 years, 1 month
JurisdictionEngland Wales
Dissolution08 Feb 2022
Years2 years, 3 months, 14 days

SUMMARY

SOLENT OFFSHORE MARINE LIMITED is an dissolved private limited company with number 07232663. It was incorporated 14 years, 1 month ago, on 22 April 2010 and it was dissolved 2 years, 3 months, 14 days ago, on 08 February 2022. The company address is The Square The Square, Southampton, SO45 1DD, Hampshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 08 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-01

Officer name: Wendy Hainsworth

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2021

Action Date: 27 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-27

Officer name: Miss Wendy Hainsworth

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2021

Action Date: 25 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nigel Phillip Hainsworth

Cessation date: 2020-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2021

Action Date: 25 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Phillip Hainsworth

Termination date: 2020-10-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 May 2021

Action Date: 25 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-10-25

Officer name: Nigel Phillip Hainsworth

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-22

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Phillip Hainsworth

Change date: 2020-04-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-20

Psc name: Mr Nigel Phillip Hainsworth

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Phillip Hainsworth

Change date: 2020-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2019

Action Date: 22 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-08

Psc name: Mr Nigel Phillip Hainsworth

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2018

Action Date: 22 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-22

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Nigel Phillip Hainsworth

Change date: 2018-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-25

Officer name: Mr Nigel Phillip Hainsworth

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 22 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Address

Type: AD01

Old address: 204 South Western House Southampton SO14 3AL

New address: The Square Fawley Southampton Hampshire SO45 1DD

Change date: 2016-09-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Phillip Hainsworth

Change date: 2014-08-28

Documents

View document PDF

Change person secretary company with change date

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-08-28

Officer name: Mr Nigel Phillip Hainsworth

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-28

Old address: 28 Consulate House Canute Road Southampton Hampshire SO14 3FW

New address: 204 South Western House Southampton SO14 3AL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 22 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-22

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Feb 2014

Action Date: 20 Feb 2014

Category: Address

Type: AD01

Old address: Mariners Suite Royal Mail House Terminus Terrace Southampton Hampshire SO14 3FD United Kingdom

Change date: 2014-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2013

Action Date: 22 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 22 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2011

Action Date: 22 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-22

Documents

View document PDF

Incorporation company

Date: 22 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BJS HOLDINGS LIMITED

MODA BUSINESS CENTRE,BOREHAMWOOD,WD6 2BW

Number:10961331
Status:ACTIVE
Category:Private Limited Company

CONTINENTAL HOSPITALITY GROUP LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11842709
Status:ACTIVE
Category:Private Limited Company

NEEA LTD

JONQUIL,WALSALL,WS6 7AR

Number:11799551
Status:ACTIVE
Category:Private Limited Company

NIKA DISTRIBUTION LTD

FLAT 2,LONDON,W3 8HB

Number:11739414
Status:ACTIVE
Category:Private Limited Company

SAN JOSE PROPERTIES LIMITED

LOWER CARR BARN,NORTWOOD GREEN,HX3 8QD

Number:01688809
Status:ACTIVE
Category:Private Limited Company

SIIDU LIMITED

1ST FLOOR,WALSALL,WS1 4DX

Number:09838569
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