MARE ATLANTICO INTERNATIONAL LTD.

Cornwall Buildings 45 Newhall Street Cornwall Buildings 45 Newhall Street, Birmingham, B3 3QR, United Kingdom
StatusACTIVE
Company No.10256453
CategoryPrivate Limited Company
Incorporated29 Jun 2016
Age7 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

MARE ATLANTICO INTERNATIONAL LTD. is an active private limited company with number 10256453. It was incorporated 7 years, 11 months, 1 day ago, on 29 June 2016. The company address is Cornwall Buildings 45 Newhall Street Cornwall Buildings 45 Newhall Street, Birmingham, B3 3QR, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 28 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarantis Agiakatsikas

Notification date: 2017-06-28

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sarantis Agiakatsikas

Change date: 2017-07-26

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-28

Officer name: Mr Sarantis Agiakatsikas

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ga Secretarial Service Limited

Appointment date: 2017-07-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-07-26

Officer name: Sealiner Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Address

Type: AD01

Old address: 132-134 Great Ancoats Street Suite 33854 Advantage Business Centre Manchester M4 6DE England

New address: Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR

Change date: 2017-07-26

Documents

View document PDF

Incorporation company

Date: 29 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOYD ROOFING LTD

31 THE CRESCENT,SOUTHAMPTON,SO31 5BH

Number:11604729
Status:ACTIVE
Category:Private Limited Company

FIFTHMORRISON LIMITED

WESLEY OFFICES 74 SILVER STREET,BRISTOL,BS48 2DS

Number:08491284
Status:ACTIVE
Category:Private Limited Company

GARDENFURNITURE4U LTD

SECOND FLOOR, EXCEL HOUSE,EDINBURGH,EH3 8BL

Number:SC435282
Status:LIQUIDATION
Category:Private Limited Company

HAMMERCLIFFE ESTATES LIMITED

HOLLY COTTAGE MAIN STREET,LEICESTER,LE6 0AF

Number:03137539
Status:ACTIVE
Category:Private Limited Company

M D TRADING SLOUGH LTD

104 PARK STREET,SLOUGH,SL1 1PU

Number:10463919
Status:ACTIVE
Category:Private Limited Company

MILNWOOD WINDOWS LTD.

31 FLOWERHILL STREET,AIRDRIE,ML6 6AP

Number:SC266518
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