Advanced company searchLink opens in new window

MARINESPARKS LIMITED

Company number 07447819

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)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2019 CS01 Confirmation statement made on 23 November 2018 with no updates
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
30 Jul 2018 PSC01 Notification of Morten Innhaug as a person with significant control on 6 April 2018
30 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 30 July 2018
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
22 Dec 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
16 Jan 2017 CS01 Confirmation statement made on 23 November 2016 with updates
29 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
08 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
26 Aug 2015 AA01 Previous accounting period extended from 30 November 2014 to 30 April 2015
24 Nov 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
28 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
03 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
22 Jul 2013 AA Accounts for a dormant company made up to 30 November 2012
18 Dec 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
25 Jul 2012 AA Accounts for a dormant company made up to 30 November 2011
13 Jan 2012 AR01 Annual return made up to 23 November 2011 with full list of shareholders
25 Jan 2011 SH01 Statement of capital following an allotment of shares on 17 January 2011
  • GBP 1,000
24 Nov 2010 AP04 Appointment of Fides Secretaries Limited as a secretary
24 Nov 2010 AP02 Appointment of Fenchurch Marine Services Limited as a director
24 Nov 2010 AD01 Registered office address changed from Global House 5a Sandy's Row London E1 7HW United Kingdom on 24 November 2010
24 Nov 2010 AP01 Appointment of Stavvi Kanari as a director