DPT MARINE LTD

6 Marigolds 6 Marigolds, Market Deeping, PE6 8SN, Cambridgeshire
StatusDISSOLVED
Company No.08811831
CategoryPrivate Limited Company
Incorporated12 Dec 2013
Age10 years, 6 months, 5 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 8 months, 4 days

SUMMARY

DPT MARINE LTD is an dissolved private limited company with number 08811831. It was incorporated 10 years, 6 months, 5 days ago, on 12 December 2013 and it was dissolved 3 years, 8 months, 4 days ago, on 13 October 2020. The company address is 6 Marigolds 6 Marigolds, Market Deeping, PE6 8SN, Cambridgeshire.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tushar Natwarlal Shah

Termination date: 2020-06-05

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2020

Action Date: 05 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tushar Natwarlal Shah

Cessation date: 2020-06-05

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2020

Action Date: 05 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-05

Psc name: Alap Vijay Shah

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2020

Action Date: 09 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alap Vijay Shah

Notification date: 2020-04-09

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2020

Action Date: 09 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tushar Natwarlal Shah

Notification date: 2020-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-09

Officer name: Mr. Tushar Natwarlal Shah

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2018

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: 21 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 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: 02 Jan 2015

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Certificate change of name company

Date: 24 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed diesel powertech (marine) LTD\certificate issued on 24/11/14

Documents

View document PDF

Incorporation company

Date: 12 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DO CHAT LIMITED

CORONATION HOUSE, 2,LYMINGTON,SO41 9NH

Number:10567739
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EASY PRODUCTS LTD

96 DROVE ROAD,NORTH SOMERSET,BS23 3NW

Number:06096309
Status:ACTIVE
Category:Private Limited Company

HFMSALMONSTONE LTD

WYASTONE BUSINESS PARK WYASTONE LEYS,MONMOUTH,NP25 3SR

Number:11705952
Status:ACTIVE
Category:Private Limited Company

MOUNTAIN IMAGES LIMITED

4 MOUNTAIN ASH,MARLOW,SL7 3PB

Number:11218259
Status:ACTIVE
Category:Private Limited Company
Number:SL000636
Status:ACTIVE
Category:Limited Partnership

ROCCUZZO DESIGN LTD

TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11011434
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