- Company Overview for HAVEN PASSENGER CRUISES LIMITED (03504267)
- Filing history for HAVEN PASSENGER CRUISES LIMITED (03504267)
- People for HAVEN PASSENGER CRUISES LIMITED (03504267)
- Charges for HAVEN PASSENGER CRUISES LIMITED (03504267)
- More for HAVEN PASSENGER CRUISES LIMITED (03504267)
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) |
---|---|---|---|
08 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Apr 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Mar 2015 | TM01 | Termination of appointment of John Edmund Rolls as a director on 23 February 2015 | |
24 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Feb 2015 | DS01 | Application to strike the company off the register | |
20 Aug 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
05 Dec 2012 | TM01 | Termination of appointment of Tarquin Ukarnis as a director | |
15 Sep 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
27 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
29 Feb 2012 | AD01 | Registered office address changed from 36a Church Street Willingham Cambridge CB24 5HT United Kingdom on 29 February 2012 | |
11 Jan 2012 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders | |
11 Jan 2012 | TM01 | Termination of appointment of Stephen Powell as a director | |
17 Nov 2011 | TM01 | Termination of appointment of Stephen Powell as a director | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Jul 2010 | AR01 | Annual return made up to 28 July 2010 with full list of shareholders | |
29 Jul 2010 | AP03 | Appointment of Mrs Mary Rolls as a secretary | |
29 Jul 2010 | TM02 | Termination of appointment of Montgomery Nunn as a secretary | |
22 Mar 2010 | AR01 | Annual return made up to 4 February 2010 with full list of shareholders | |
22 Mar 2010 | CH01 | Director's details changed for Stephen Edward Powell on 1 January 2010 | |
22 Mar 2010 | CH01 | Director's details changed for Tarquin Ukarnis on 1 January 2010 | |
22 Mar 2010 | CH01 | Director's details changed for Mr John Edmund Rolls on 1 January 2010 | |
01 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
03 Aug 2009 | 363a | Return made up to 04/02/09; full list of members | |
03 Aug 2009 | 287 | Registered office changed on 03/08/2009 from 36-38 church street willingham cambridge CB24 5HT united kingdom | |
03 Aug 2009 | 353 | Location of register of members |