Advanced company searchLink opens in new window

MARINEGLOW LIMITED

Company number 07143476

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)
09 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2013 DS01 Application to strike the company off the register
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
19 Mar 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
Statement of capital on 2012-03-19
  • GBP 1,000
11 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2011 AA01 Previous accounting period extended from 28 February 2011 to 31 May 2011
02 Feb 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
10 Feb 2010 SH01 Statement of capital following an allotment of shares on 5 February 2010
  • GBP 1,000
05 Feb 2010 AP02 Appointment of Fenchurch Marine Services Limited as a director
05 Feb 2010 AP04 Appointment of Fides Secretaries Limited as a secretary
05 Feb 2010 AD01 Registered office address changed from Global House 5a Sandy`S Row London E1 7HW United Kingdom on 5 February 2010
05 Feb 2010 AP01 Appointment of Miss Stavvi Kanaris as a director
05 Feb 2010 TM02 Termination of appointment of Chalfen Secretaries Limited as a secretary
05 Feb 2010 TM01 Termination of appointment of John Purdon as a director
02 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)