Advanced company searchLink opens in new window

GOLDENMARINE LIMITED

Company number 07211752

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)
18 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2014 TM01 Termination of appointment of Stavvi Kanaris as a director
30 Apr 2014 TM01 Termination of appointment of Fenchurch Marine Services Limited as a director
30 Apr 2014 TM02 Termination of appointment of Fides Secretaries Limited as a secretary
26 Nov 2013 AA Accounts for a dormant company made up to 30 April 2013
08 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
Statement of capital on 2013-04-08
  • GBP 1,000
01 Nov 2012 AA Accounts for a dormant company made up to 30 April 2012
03 May 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
15 Dec 2011 AA Accounts for a dormant company made up to 30 April 2011
05 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
14 May 2010 SH01 Statement of capital following an allotment of shares on 14 May 2010
  • GBP 1,000
07 Apr 2010 AP02 Appointment of Fenchurch Marine Services Limited as a director
06 Apr 2010 AD01 Registered office address changed from Global House 5a Sandy`S Row London E1 7HW United Kingdom on 6 April 2010
06 Apr 2010 AP04 Appointment of Fides Secretaries Limited as a secretary
06 Apr 2010 AP01 Appointment of Miss Stavvi Kanaris as a director
06 Apr 2010 TM01 Termination of appointment of John Purdon as a director
06 Apr 2010 TM02 Termination of appointment of Chalfen Secretaries Limited as a secretary
01 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)