Advanced company searchLink opens in new window

SHIPBOARD INFORMATICS LIMITED

Company number 02007664

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)
22 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2021 AA Accounts for a dormant company made up to 31 December 2019
10 Mar 2021 DS01 Application to strike the company off the register
05 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
06 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
21 Nov 2019 AA Accounts for a dormant company made up to 31 December 2018
13 Nov 2019 PSC05 Change of details for T.M.C. (Marine Consultants) Limited as a person with significant control on 2 July 2019
17 Jul 2019 PSC02 Notification of T.M.C. (Marine Consultants) Limited as a person with significant control on 6 April 2016
17 Jul 2019 PSC09 Withdrawal of a person with significant control statement on 17 July 2019
03 Jul 2019 CH01 Director's details changed for Mr Fabrice Lassalle on 3 July 2019
03 Jul 2019 AD01 Registered office address changed from Standon House 21 Mansell Street London E1 8AA to 1 Park Row Leeds LS1 5AB on 3 July 2019
03 Jul 2019 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 2 July 2019
14 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
14 Jan 2019 TM01 Termination of appointment of Philippe Donche-Gay as a director on 1 January 2019
13 Dec 2018 TM01 Termination of appointment of Anthony John Bowman as a director on 31 July 2018
02 Nov 2018 AA Accounts for a dormant company made up to 31 December 2017
26 Feb 2018 AA Accounts for a dormant company made up to 31 December 2016
06 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
11 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
08 Dec 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
18 May 2016 AP01 Appointment of Mr Fabrice Lassalle as a director on 3 May 2016