MARINE & YACHT MANAGEMENT LIMITED

601 International House 223 Regent Street, London, W1B 2QD, United Kingdom
StatusDISSOLVED
Company No.07896361
CategoryPrivate Limited Company
Incorporated04 Jan 2012
Age12 years, 5 months, 14 days
JurisdictionEngland Wales
Dissolution17 Sep 2019
Years4 years, 9 months, 1 day

SUMMARY

MARINE & YACHT MANAGEMENT LIMITED is an dissolved private limited company with number 07896361. It was incorporated 12 years, 5 months, 14 days ago, on 04 January 2012 and it was dissolved 4 years, 9 months, 1 day ago, on 17 September 2019. The company address is 601 International House 223 Regent Street, London, W1B 2QD, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 17 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Aug 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-15

Officer name: Mr Luigi Toscano

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mario Danese

Appointment date: 2019-03-18

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2019

Action Date: 05 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Antonio Brizzi

Notification date: 2019-02-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-05

Psc name: Mario Danese

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-05

Officer name: Mr Antonio Brizzi

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefano Matassoni

Termination date: 2019-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2019

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2019

Action Date: 12 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-12

Officer name: Miller & Co. Secretaries Limited

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-19

Officer name: Mr Stefano Matassoni

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mario Danese

Termination date: 2018-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Address

Type: AD01

Old address: 5th Floor, Dudley House 169 Piccadilly London W1J 9EH England

New address: 601 International House 223 Regent Street London W1B 2QD

Change date: 2018-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2016

Action Date: 22 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-22

Old address: 601 International House 223 Regent Street London W1B 2QD

New address: 5th Floor, Dudley House 169 Piccadilly London W1J 9EH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 07 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-07

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2015

Action Date: 20 Jun 2015

Category: Address

Type: AD01

Old address: 5th Floor, Dudley House 169 Piccadilly London W1J 9EH England

Change date: 2015-06-20

New address: 601 International House 223 Regent Street London W1B 2QD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2015

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2015

Action Date: 23 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-23

New address: 5Th Floor, Dudley House 169 Piccadilly London W1J 9EH

Old address: 601 International House 223 Regent Street London W1B 2QD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2014

Action Date: 08 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-08

Officer name: Mr Mario Danese

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 08 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 04 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-04

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2013

Action Date: 02 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mario Danese

Change date: 2013-02-02

Documents

View document PDF

Incorporation company

Date: 04 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUCKS INDIAN LIMITED

OFFICE,SOUTHALL,UB1 3AD

Number:09391118
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EXPRESS BEAUTY TRAINING LTD

1 YORK MEWS,ILFORD,IG1 3AE

Number:11067909
Status:ACTIVE
Category:Private Limited Company

LATERAL (THORPE PARK) LIMITED

37 PARLIAMENT STREET,HARROGATE,HG1 2RE

Number:06368110
Status:ACTIVE
Category:Private Limited Company

NORA ACADEMY LTD

1/7 CLARKSTON ROAD,GLASGOW,G44 4EF

Number:SC556676
Status:ACTIVE
Category:Private Limited Company

SIMPLIFIED ACCOUNTANTS LTD

23 HIGHCROFT CRESCENT,LEAMINGTON SPA,CV32 6BN

Number:11844758
Status:ACTIVE
Category:Private Limited Company

SOCCER ACADEMY LIMITED

TORRE HOUSE,NEWTON ABBOT,TQ12 4PQ

Number:07985583
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