MARINE AND LEISURE INVESTMENTS LTD

Herons Way Herons Way, Pewsey, SN9 6AQ, Wiltshire, England
StatusDISSOLVED
Company No.10499079
CategoryPrivate Limited Company
Incorporated28 Nov 2016
Age7 years, 5 months, 22 days
JurisdictionEngland Wales
Dissolution07 Dec 2021
Years2 years, 5 months, 13 days

SUMMARY

MARINE AND LEISURE INVESTMENTS LTD is an dissolved private limited company with number 10499079. It was incorporated 7 years, 5 months, 22 days ago, on 28 November 2016 and it was dissolved 2 years, 5 months, 13 days ago, on 07 December 2021. The company address is Herons Way Herons Way, Pewsey, SN9 6AQ, Wiltshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 07 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Address

Type: AD01

Old address: 2 Scott Close High Street Burbage Marlborough SN8 3AF England

Change date: 2020-12-23

New address: Herons Way East Chisenbury Pewsey Wiltshire SN9 6AQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2020

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2020

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 17 Dec 2018

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Diana Joyce Dixon

Notification date: 2018-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2018

Action Date: 01 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-12-01

Psc name: Fd Secretarial Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Address

Type: AD01

Old address: Tresco Westwood Avenue Woodham Addlestone Surrey KT15 3QF United Kingdom

Change date: 2018-10-01

New address: 2 Scott Close High Street Burbage Marlborough SN8 3AF

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-26

Officer name: Ian Richard Nicholson

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Anthony Young

Appointment date: 2018-09-26

Documents

View document PDF

Resolution

Date: 24 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Certificate change of name company

Date: 16 Jan 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wellor ventures LIMITED\certificate issued on 16/01/17

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2017

Action Date: 14 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Richard Nicholson

Change date: 2017-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2017

Action Date: 14 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Richard Nicholson

Appointment date: 2017-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Address

Type: AD01

Old address: Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom

New address: Tresco Westwood Avenue Woodham Addlestone Surrey KT15 3QF

Change date: 2017-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-03

Officer name: Michael Duke

Documents

View document PDF

Incorporation company

Date: 28 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAGRAH LEOPOLD LLP

UNIT 1 LEOPOLD SQ,SHEFFIELD,S1 2JG

Number:OC329136
Status:ACTIVE
Category:Limited Liability Partnership

BENTLEY'S ROLLS LIMITED

26 LOW NORTH ROAD,MANCHESTER,M22 0JZ

Number:10913121
Status:ACTIVE
Category:Private Limited Company

INVICTA COIN SERVICES LIMITED

3 ANNESLEY AVENUE,BLACKPOOL,FY3 7JD

Number:01829670
Status:ACTIVE
Category:Private Limited Company

KEW-MOSS LIMITED

SUITE 2 ROSEHILL,BLABY,LE8 4DY

Number:07491768
Status:ACTIVE
Category:Private Limited Company

RB INTERIORS (UK) LIMITED

14 CAMPBELL CRESCENT,EAST GRINSTEAD,RH19 1JR

Number:06076752
Status:ACTIVE
Category:Private Limited Company

TEESIDE DOCUMENT CONTROLLER CONSULTANTS LTD

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:11196332
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