Advanced company searchLink opens in new window

MARINE VILLAS LTD

Company number 13615393

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 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2024 DS01 Application to strike the company off the register
14 Feb 2024 AD01 Registered office address changed from 137 Broadway Bexleyheath DA6 7EZ England to 112 Essendine Road London W9 2LY on 14 February 2024
28 Jul 2023 PSC01 Notification of Raluca Motoc as a person with significant control on 1 April 2023
28 Jul 2023 PSC07 Cessation of John Revell as a person with significant control on 1 April 2023
28 Jul 2023 TM01 Termination of appointment of John Revell as a director on 1 April 2023
01 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
22 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
01 Mar 2023 AP01 Appointment of Ms Raluca Motoc as a director on 15 February 2023
21 Jun 2022 CH01 Director's details changed for Mr John Frederick Revell on 21 June 2022
21 Jun 2022 AD01 Registered office address changed from Chantry House 10a High Street Billericay CM12 9BQ England to 137 Broadway Bexleyheath DA6 7EZ on 21 June 2022
28 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with updates
28 Apr 2022 AD01 Registered office address changed from 358 London Road Benfleet SS7 1BG England to Chantry House 10a High Street Billericay CM12 9BQ on 28 April 2022
14 Apr 2022 CERTNM Company name changed maharaja retail centre LIMITED\certificate issued on 14/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-01
10 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-10
  • GBP 1