- Company Overview for THE MARINE RYDE LTD (12139087)
- Filing history for THE MARINE RYDE LTD (12139087)
- People for THE MARINE RYDE LTD (12139087)
- More for THE MARINE RYDE LTD (12139087)
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) |
---|---|---|---|
22 Aug 2025 | RP05 | Registered office address changed to PO Box 4385, 12139087 - Companies House Default Address, Cardiff, CF14 8LH on 22 August 2025 | |
10 Dec 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
05 Sep 2024 | CS01 | Confirmation statement made on 9 July 2024 with no updates | |
21 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
19 May 2024 | CS01 | Confirmation statement made on 25 February 2024 with no updates | |
14 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2024 | AA | Micro company accounts made up to 31 December 2022 | |
05 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
25 Feb 2023 | AD01 | Registered office address changed from , 15 Esplanade, Ryde, PO33 2DZ, England to 107 Maidstone Road 107 Maidstone Road Rochester ME1 1RN on 25 February 2023 | |
18 Oct 2022 | CS01 | Confirmation statement made on 3 August 2022 with no updates | |
26 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
20 May 2022 | TM01 | Termination of appointment of Bruce King as a director on 20 May 2022 | |
20 May 2022 | AP01 | Appointment of Mr Desmond Gerard White as a director on 20 May 2022 | |
03 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with updates | |
09 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with updates | |
03 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with updates | |
01 Jan 2021 | CS01 | Confirmation statement made on 1 January 2021 with updates | |
01 Jan 2021 | TM02 | Termination of appointment of Desmond Gerard White as a secretary on 1 January 2021 | |
01 Jan 2021 | AA | Micro company accounts made up to 31 December 2020 | |
18 Dec 2020 | TM01 | Termination of appointment of Desmond Gerard White as a director on 18 December 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 28 August 2020 with updates | |
28 Oct 2020 | AD01 | Registered office address changed from , 15 the Glebe, London, SE3 9TQ, England to 107 Maidstone Road 107 Maidstone Road Rochester ME1 1RN on 28 October 2020 | |
25 Sep 2020 | AA01 | Current accounting period extended from 31 August 2020 to 31 December 2020 |