Advanced company searchLink opens in new window

MARINEVALE LIMITED

Company number 09230536

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2016 DS01 Application to strike the company off the register
29 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1,000
13 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2016 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2015 SH01 Statement of capital following an allotment of shares on 17 November 2014
  • GBP 1,000
25 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2014 AP01 Appointment of Stavvi Kanaris as a director on 17 November 2014
17 Nov 2014 AP02 Appointment of Fenchurch Marine Services Limited as a director on 17 November 2014
17 Nov 2014 TM01 Termination of appointment of Jonathan Gardner Purdon as a director on 17 November 2014
17 Nov 2014 AD01 Registered office address changed from Global House 5a Sandy's Row London E1 7HW England to Enterprise House 113-115 George Lane London E18 1AB on 17 November 2014
17 Nov 2014 AP04 Appointment of Fides Secretaries Limited as a secretary on 17 November 2014
17 Nov 2014 TM02 Termination of appointment of Chalfen Secretaries Limited as a secretary on 17 November 2014
23 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-23
  • GBP 1