Advanced company searchLink opens in new window

MARINE ONE STOP TECHNOLOGIES LIMITED

Company number 06688148

Filter by category

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2020 DS01 Application to strike the company off the register
21 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
15 Oct 2019 AD01 Registered office address changed from Unit a2 Chichester Marina Chichester PO20 7EJ England to Candlemarsh Punches Lane South Mundham Chichester PO20 1NA on 15 October 2019
09 Oct 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
19 Jun 2019 AA Micro company accounts made up to 30 September 2018
05 Oct 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
15 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with no updates
14 Sep 2017 AD01 Registered office address changed from Unit a5 the Boatyard Chichester Marina Chichester PO20 7EJ to Unit a2 Chichester Marina Chichester PO20 7EJ on 14 September 2017
27 Jul 2017 AA Micro company accounts made up to 30 September 2016
18 Oct 2016 TM01 Termination of appointment of Marek Tadeusz Victor Scibor-Rylski as a director on 18 October 2016
14 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
07 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 9,100
25 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
05 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 9,100
05 Sep 2014 CH03 Secretary's details changed for Mrs Anne Juliet Maclean on 1 October 2013
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
26 Nov 2013 AD01 Registered office address changed from Opal Marine Building Chichester Marina Chichester West Sussex PO20 7EJ United Kingdom on 26 November 2013
17 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 9,100
17 Sep 2013 AD01 Registered office address changed from C/O Opal Marine Building Po Box Chichester Opal Marine Building Chichester Marina Chichester West Sussex PO20 7EJ United Kingdom on 17 September 2013
22 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
13 Dec 2012 AD01 Registered office address changed from Cawsand, the Moorings, Hannafore Road West Looe Cornwall PL13 2DD England on 13 December 2012