Advanced company searchLink opens in new window

MARINE TRAVEL LTD

Company number 05471529

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2018 DS01 Application to strike the company off the register
02 Jul 2018 AA Micro company accounts made up to 30 June 2018
07 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 June 2017
18 Dec 2017 AD01 Registered office address changed from 35 Ivor Place Downstairs Office London NW1 6EA to 3 Gower Street London WC1E 6HA on 18 December 2017
05 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
01 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
20 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
14 Apr 2016 AP01 Appointment of Mrs Gina Sandra Esparon as a director on 12 August 2015
14 Apr 2016 TM01 Termination of appointment of Sheila Wilna Magnan as a director on 12 August 2015
14 Apr 2016 TM02 Termination of appointment of Abs Secretary Services Ltd as a secretary on 12 August 2015
11 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Termination of appointment 12/08/2015
08 Apr 2016 AD01 Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP to 35 Ivor Place Downstairs Office London NW1 6EA on 8 April 2016
07 Mar 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of secretary/change ro address 12/08/2015
02 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
16 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
17 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
16 Sep 2014 CH04 Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014
28 Aug 2014 AD01 Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 28 August 2014
21 Jul 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
31 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
03 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-03
28 May 2013 AP01 Appointment of Ms Sheila Wilna Magnan as a director