CLEAN MARINE LIMITED

Register to unlock more data on OkredoRegister

CLEAN MARINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08579054

Incorporation date

21/06/2013

Size

Micro Entity

Contacts

Registered address

Registered address

2 Wheatfield Road, Bilton, Rugby CV22 7LNCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2013)
dot icon30/05/2023
Final Gazette dissolved via compulsory strike-off
dot icon12/12/2020
Compulsory strike-off action has been suspended
dot icon27/10/2020
First Gazette notice for compulsory strike-off
dot icon19/02/2020
Termination of appointment of Brannan James Tempest as a director on 2020-02-19
dot icon19/02/2020
Cessation of Brannan James Tempest as a person with significant control on 2020-02-19
dot icon10/02/2020
Registered office address changed from 22 Wheatfield Road Bilton Rugby CV22 7LN England to 2 Wheatfield Road Bilton Rugby CV22 7LN on 2020-02-10
dot icon08/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon08/02/2020
Termination of appointment of Steven Leslie Walker as a director on 2020-02-01
dot icon08/02/2020
Registered office address changed from The Curtilage Barwick Road Garforth Leeds LS25 2DL England to 22 Wheatfield Road Bilton Rugby CV22 7LN on 2020-02-08
dot icon23/01/2020
Termination of appointment of Oblin Holdings Limited as a secretary on 2020-01-23
dot icon22/05/2019
Termination of appointment of Oblinark Ltd as a director on 2019-05-17
dot icon24/04/2019
Micro company accounts made up to 2018-06-30
dot icon22/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-06-29
dot icon08/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon08/02/2019
Notification of Brannan James Tempest as a person with significant control on 2019-02-07
dot icon08/02/2019
Notification of Oblinark Ltd as a person with significant control on 2019-02-07
dot icon08/02/2019
Change of details for Mr Jay Anthony Theo Fitzsimons as a person with significant control on 2019-02-07
dot icon08/02/2019
Cessation of Agamenon Jacinto Otero as a person with significant control on 2019-02-07
dot icon08/02/2019
Appointment of Mr Steven Leslie Walker as a director on 2019-02-07
dot icon08/02/2019
Appointment of Mr Brannan James Tempest as a director on 2019-02-07
dot icon08/02/2019
Appointment of Oblin Holdings Limited as a secretary on 2019-02-07
dot icon08/02/2019
Appointment of Oblinark Ltd as a director on 2019-02-07
dot icon08/02/2019
Termination of appointment of Purpose Venture Capital Limited as a director on 2019-02-07
dot icon08/02/2019
Termination of appointment of Jay Fitzsimons as a secretary on 2019-02-07
dot icon08/02/2019
Termination of appointment of Agamenon Jacinto Otero as a director on 2019-02-07
dot icon08/02/2019
Registered office address changed from Blue Star House 234-244 Stockwell Road London SW9 9SP England to The Curtilage Barwick Road Garforth Leeds LS25 2DL on 2019-02-08
dot icon09/07/2018
Confirmation statement made on 2018-06-21 with updates
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon22/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon21/06/2017
Termination of appointment of Christopher Martin as a director on 2017-06-01
dot icon06/06/2017
Sub-division of shares on 2017-03-18
dot icon01/06/2017
Resolutions
dot icon17/05/2017
Secretary's details changed for Mr Jay Fitzsimons on 2017-05-15
dot icon15/05/2017
Director's details changed for Mr Agamenon Jacinto Otero on 2017-05-15
dot icon09/05/2017
Director's details changed for Purpose Venture Capital Limited on 2017-05-09
dot icon31/03/2017
Resolutions
dot icon30/03/2017
Resolutions
dot icon29/03/2017
Appointment of Purpose Venture Capital Limited as a director on 2017-03-29
dot icon29/03/2017
Termination of appointment of Alison Moira Dennison as a director on 2017-03-29
dot icon29/03/2017
Registered office address changed from 2 Wheatfield Road Bilton Rugby Waricshire CV22 7LN to Blue Star House 234-244 Stockwell Road London SW9 9SP on 2017-03-29
dot icon26/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon28/02/2017
Director's details changed for Ms Alison Moira Dennison on 2017-02-28
dot icon16/11/2016
Appointment of Mr Agamenon Jacinto Otero as a director on 2015-05-15
dot icon27/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon02/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon23/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon18/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon10/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon28/10/2013
Appointment of Ms Alison Moira Dennison as a director
dot icon21/06/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2018
dot iconLast change occurred
30/06/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2018
dot iconNext account date
30/06/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEAN MARINE LIMITED

CLEAN MARINE LIMITED is an(a) Dissolved company incorporated on 21/06/2013 with the registered office located at 2 Wheatfield Road, Bilton, Rugby CV22 7LN. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAN MARINE LIMITED?

toggle

CLEAN MARINE LIMITED is currently Dissolved. It was registered on 21/06/2013 and dissolved on 30/05/2023.

Where is CLEAN MARINE LIMITED located?

toggle

CLEAN MARINE LIMITED is registered at 2 Wheatfield Road, Bilton, Rugby CV22 7LN.

What does CLEAN MARINE LIMITED do?

toggle

CLEAN MARINE LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CLEAN MARINE LIMITED?

toggle

The latest filing was on 30/05/2023: Final Gazette dissolved via compulsory strike-off.