DOMINICAN MARINE LIMITED

Lynton House Lynton House, London, WC1H 9LT
StatusDISSOLVED
Company No.08127610
CategoryPrivate Limited Company
Incorporated03 Jul 2012
Age11 years, 11 months, 4 days
JurisdictionEngland Wales
Dissolution10 Feb 2022
Years2 years, 3 months, 25 days

SUMMARY

DOMINICAN MARINE LIMITED is an dissolved private limited company with number 08127610. It was incorporated 11 years, 11 months, 4 days ago, on 03 July 2012 and it was dissolved 2 years, 3 months, 25 days ago, on 10 February 2022. The company address is Lynton House Lynton House, London, WC1H 9LT.



Company Fillings

Gazette dissolved liquidation

Date: 10 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 10 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Nov 2020

Action Date: 25 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Oct 2019

Action Date: 25 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-08-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Oct 2018

Action Date: 25 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-08-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Nov 2017

Action Date: 25 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-08-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Oct 2016

Action Date: 25 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-08-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Oct 2015

Action Date: 25 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-08-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Address

Type: AD01

Old address: One America Square Crosswall London EC3N 2SG

Change date: 2014-09-08

New address: Lynton House 7-12 Tavistock Square London WC1H 9LT

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Sep 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Liquidation voluntary declaration of solvency

Date: 03 Sep 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-11

Officer name: Gabriel Martin Ruhan

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2014

Action Date: 21 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Fraser Marine Limited

Termination date: 2014-08-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2014

Action Date: 21 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-21

Officer name: Colin Jack Emson

Documents

View document PDF

Termination secretary company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Bottomley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2013

Action Date: 08 Feb 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-02-08

Documents

View document PDF

Incorporation company

Date: 03 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREWS AND CLARK LIMITED

27 LAWMILL GARDENS,ST ANDREWS,KY16 8QS

Number:SC615023
Status:ACTIVE
Category:Private Limited Company

E.P.L TRAVEL LTD

27 GREEN LANE,BEDFORD,MK41 6EP

Number:08478925
Status:ACTIVE
Category:Private Limited Company

HAMES ASSOCIATES LIMITED

20 VESPASIAN WAY,DORCHESTER,DT1 2RD

Number:05097802
Status:ACTIVE
Category:Private Limited Company

IMPERIUM CLEANING LTD.

44 SHELBOURNE ROAD,LONDON,N17 9YH

Number:11752193
Status:ACTIVE
Category:Private Limited Company

NOTTING HILL PROPERTY MANAGEMENT LTD

17 CLARENDON ROAD,BELFAST,BT1 3BG

Number:NI659984
Status:ACTIVE
Category:Private Limited Company

OCEAN JASPER LIMITED

16 COATES ROAD,KIDDERMINSTER,DY10 2TZ

Number:11215509
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