MARSURV LTD
Status | DISSOLVED |
Company No. | 09769885 |
Category | Private Limited Company |
Incorporated | 09 Sep 2015 |
Age | 8 years, 8 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 13 Feb 2024 |
Years | 3 months, 19 days |
SUMMARY
MARSURV LTD is an dissolved private limited company with number 09769885. It was incorporated 8 years, 8 months, 24 days ago, on 09 September 2015 and it was dissolved 3 months, 19 days ago, on 13 February 2024. The company address is Premier Houseboats Port Werburgh Premier Houseboats Port Werburgh, Hoo St Werburgh, ME3 9TW, Kent, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 22 Sep 2022
Action Date: 08 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-08
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 15 Oct 2021
Action Date: 08 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-08
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 10 Nov 2020
Action Date: 08 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-08
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2020
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change account reference date company previous shortened
Date: 26 Sep 2019
Action Date: 28 Sep 2018
Category: Accounts
Type: AA01
New date: 2018-09-28
Made up date: 2018-09-29
Documents
Confirmation statement with updates
Date: 25 Sep 2019
Action Date: 08 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-08
Documents
Change account reference date company previous shortened
Date: 26 Jun 2019
Action Date: 29 Sep 2018
Category: Accounts
Type: AA01
Made up date: 2018-09-30
New date: 2018-09-29
Documents
Confirmation statement with no updates
Date: 21 Sep 2018
Action Date: 08 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-08
Documents
Change person director company with change date
Date: 10 Sep 2018
Action Date: 07 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-07
Officer name: Mr Elliott Sheridan Berry
Documents
Change to a person with significant control
Date: 10 Sep 2018
Action Date: 07 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Elliott Sheridan Berry
Change date: 2018-09-07
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2018
Action Date: 20 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-20
New address: Premier Houseboats Port Werburgh Vicarage Lane Hoo St Werburgh Kent ME3 9TW
Old address: Leigh Marina High Street Leigh on Sea Essex SS9 2ES England
Documents
Confirmation statement with no updates
Date: 17 Oct 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Gazette filings brought up to date
Date: 09 Sep 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2017
Action Date: 21 Feb 2017
Category: Address
Type: AD01
Old address: 23 Essex Gardens Hornchurch Essex RM11 3EJ England
Change date: 2017-02-21
New address: Leigh Marina High Street Leigh on Sea Essex SS9 2ES
Documents
Confirmation statement with updates
Date: 23 Sep 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Some Companies
SUITE 2,EDINBURGH,EH7 5JA
Number: | SL014355 |
Status: | ACTIVE |
Category: | Limited Partnership |
EMEA OFFICE RELOCATION CONSULTANTS LTD
94 KINGSLAND ROAD,BOXMOOR,HP1 1QB
Number: | 11947187 |
Status: | ACTIVE |
Category: | Private Limited Company |
TENACRE DRAINSIDE NORTH,BOSTON,PE20 1PE
Number: | 09714560 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATRIX FRAUD & FINANCIAL CRIME LTD
2ND FLOOR, GORDON COURT 2ND FLOOR, GORDON COURT,PLYMOUTH,PL1 3JB
Number: | 10684721 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 POPLAR AVENUE,WINDLESHAM,GU20 6PW
Number: | 05361491 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THORNE MAINTENANCE SERVICES LIMITED
2 MILL COTTAGES,PRESTON,PR4 4TE
Number: | 07453570 |
Status: | ACTIVE |
Category: | Private Limited Company |