- Company Overview for CLEAN MARINE LIMITED (08579054)
- Filing history for CLEAN MARINE LIMITED (08579054)
- People for CLEAN MARINE LIMITED (08579054)
- More for CLEAN MARINE LIMITED (08579054)
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) |
---|---|---|---|
30 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2020 | TM01 | Termination of appointment of Brannan James Tempest as a director on 19 February 2020 | |
19 Feb 2020 | PSC07 | Cessation of Brannan James Tempest as a person with significant control on 19 February 2020 | |
10 Feb 2020 | AD01 | Registered office address changed from 22 Wheatfield Road Bilton Rugby CV22 7LN England to 2 Wheatfield Road Bilton Rugby CV22 7LN on 10 February 2020 | |
08 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
08 Feb 2020 | TM01 | Termination of appointment of Steven Leslie Walker as a director on 1 February 2020 | |
08 Feb 2020 | AD01 | Registered office address changed from The Curtilage Barwick Road Garforth Leeds LS25 2DL England to 22 Wheatfield Road Bilton Rugby CV22 7LN on 8 February 2020 | |
23 Jan 2020 | TM02 | Termination of appointment of Oblin Holdings Limited as a secretary on 23 January 2020 | |
22 May 2019 | TM01 | Termination of appointment of Oblinark Ltd as a director on 17 May 2019 | |
24 Apr 2019 | AA | Micro company accounts made up to 30 June 2018 | |
22 Mar 2019 | AA01 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 | |
08 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with updates | |
08 Feb 2019 | PSC01 | Notification of Brannan James Tempest as a person with significant control on 7 February 2019 | |
08 Feb 2019 | PSC02 | Notification of Oblinark Ltd as a person with significant control on 7 February 2019 | |
08 Feb 2019 | PSC04 | Change of details for Mr Jay Anthony Theo Fitzsimons as a person with significant control on 7 February 2019 | |
08 Feb 2019 | PSC07 | Cessation of Agamenon Jacinto Otero as a person with significant control on 7 February 2019 | |
08 Feb 2019 | AP01 | Appointment of Mr Steven Leslie Walker as a director on 7 February 2019 | |
08 Feb 2019 | AP01 | Appointment of Mr Brannan James Tempest as a director on 7 February 2019 | |
08 Feb 2019 | AP04 | Appointment of Oblin Holdings Limited as a secretary on 7 February 2019 | |
08 Feb 2019 | AP02 | Appointment of Oblinark Ltd as a director on 7 February 2019 | |
08 Feb 2019 | TM01 | Termination of appointment of Purpose Venture Capital Limited as a director on 7 February 2019 | |
08 Feb 2019 | TM02 | Termination of appointment of Jay Fitzsimons as a secretary on 7 February 2019 | |
08 Feb 2019 | TM01 | Termination of appointment of Agamenon Jacinto Otero as a director on 7 February 2019 |