Advanced company searchLink opens in new window

GARDLINE MARINE SCIENCES LIMITED

Company number 02571313

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)
05 Feb 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/18
05 Feb 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/18
21 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with updates
08 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Jan 2019 AP01 Appointment of Mr Christiaan Arie Vermeijden as a director on 7 January 2019
07 Jan 2019 TM01 Termination of appointment of Gerben Marius Eggink as a director on 7 January 2019
31 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2018 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 28,500,100
31 Oct 2018 AP01 Appointment of Mr Richard Stanley Coward as a director on 31 October 2018
02 Aug 2018 TM01 Termination of appointment of Peter Van Zwieten as a director on 31 July 2018
02 Aug 2018 AP02 Appointment of Gardline Shipping Limited as a director on 31 July 2018
06 Mar 2018 TM01 Termination of appointment of Paul Nicholas Stanley as a director on 1 March 2018
06 Feb 2018 AA Full accounts made up to 30 April 2017
01 Feb 2018 TM01 Termination of appointment of Mervyn Raymond Wooltorton as a director on 1 February 2018
22 Jan 2018 AP01 Appointment of Mr Gerben Marius Eggink as a director on 22 January 2018
22 Jan 2018 AP01 Appointment of Mr Peter Van Zwieten as a director on 22 January 2018
18 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
02 Nov 2017 MR04 Satisfaction of charge 2 in full
02 Nov 2017 MR04 Satisfaction of charge 1 in full
02 Nov 2017 MR04 Satisfaction of charge 4 in full
15 Aug 2017 TM01 Termination of appointment of Gregory Stuart Darling as a director on 15 August 2017
07 Feb 2017 AA Full accounts made up to 30 April 2016
18 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
26 Jul 2016 TM02 Termination of appointment of Kay Frances Mason Billig as a secretary on 26 July 2016
08 Feb 2016 AA Full accounts made up to 30 April 2015