ROSNEFT MARINE (UK) LIMITED

Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire
StatusLIQUIDATION
Company No.06679031
CategoryPrivate Limited Company
Incorporated21 Aug 2008
Age15 years, 10 months, 14 days
JurisdictionEngland Wales

SUMMARY

ROSNEFT MARINE (UK) LIMITED is an liquidation private limited company with number 06679031. It was incorporated 15 years, 10 months, 14 days ago, on 21 August 2008. The company address is Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jun 2024

Action Date: 30 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anastasia Durasova

Termination date: 2024-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2023

Action Date: 15 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-15

Old address: Office 504 64 North Row London W1K 7DA United Kingdom

New address: Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2022

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iurii Khaitarov

Termination date: 2022-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2022

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anastasia Durasova

Appointment date: 2022-12-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Dec 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2021-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 21 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-21

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2022

Action Date: 21 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-21

Officer name: Mr Iurii Khaitarov

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-22

Old address: 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ United Kingdom

New address: Office 504 64 North Row London W1K 7DA

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jul 2022

Action Date: 21 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cornhill Secretaries Limited

Termination date: 2022-07-21

Documents

View document PDF

Auditors resignation company

Date: 30 Jun 2022

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-05

Old address: 150 Aldersgate Street London EC1A 4AB

New address: 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Sep 2016

Category: Address

Type: AD02

Old address: 8 Baden Place Crosby Row London SE1 1YW England

New address: 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Sep 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-07-14

Officer name: Cornhill Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-14

Officer name: Mr Iurii Khaitarov

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 21 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-21

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 21 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-21

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vladimir Brezhnev

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iurii Khaitarov

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 21 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-21

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2012

Action Date: 20 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-20

Officer name: Vladimir Brezhnev

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2011

Action Date: 21 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-21

Documents

View document PDF

Move registers to sail company

Date: 14 Sep 2011

Category: Address

Type: AD03

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2010

Action Date: 21 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-21

Documents

View document PDF

Change sail address company

Date: 07 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Sep 2010

Action Date: 09 Apr 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-04-09

Officer name: Cornhill Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vladimir Brezhnev

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sergey Andronov

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Apr 2010

Action Date: 21 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-21

Old address: St. Paul`S House Warwick Lane London EC4M 7BP England

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/2009 to 31/12/2009

Documents

View document PDF

Incorporation company

Date: 21 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARM9 SERVICES LIMITED

27 HEATHLEIGH DRIVE,BASILDON,SS16 6AR

Number:10262144
Status:ACTIVE
Category:Private Limited Company

C&S BESPOKE METAL WORKS LIMITED

UNIT 13 FIRCROFT WAY,EDENBRIDGE,TN8 6EN

Number:10804747
Status:ACTIVE
Category:Private Limited Company

CLARKE ROWE SOLICITORS LIMITED

28 PARKSTONE ROAD,POOLE,BH15 2PG

Number:07575650
Status:ACTIVE
Category:Private Limited Company

NPS FABRICATIONS LIMITED

UPPER CASTLE STREET,BRADFORD,BD5 7RN

Number:07957924
Status:ACTIVE
Category:Private Limited Company

PD CONSULTING ENGINEERS LTD.

NEWTON HOUSE CAMBRIDGE ROAD,CAMBRIDGE,CB23 7WJ

Number:02347986
Status:ACTIVE
Category:Private Limited Company

ROOTS FOR THE FUTURE CIC

8 MEAD COTTAGES,GODALMING,GU7 3DP

Number:10238714
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source