AQUAMARINE SHIPPING CONSULTANTS LIMITED
Company number 03817624
- Company Overview for AQUAMARINE SHIPPING CONSULTANTS LIMITED (03817624)
- Filing history for AQUAMARINE SHIPPING CONSULTANTS LIMITED (03817624)
- People for AQUAMARINE SHIPPING CONSULTANTS LIMITED (03817624)
- More for AQUAMARINE SHIPPING CONSULTANTS LIMITED (03817624)
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 Oct 2024 | RP05 | Registered office address changed to PO Box 4385, 03817624 - Companies House Default Address, Cardiff, CF14 8LH on 8 October 2024 | |
08 Oct 2024 | RP09 | Address of officer Maria Thomson changed to 03817624 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 8 October 2024 | |
08 Oct 2024 | RP09 | Address of officer Mr Joacim John Thomson changed to 03817624 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 8 October 2024 | |
08 Oct 2024 | RP10 | Address of person with significant control Mr Joacim John Thomson changed to 03817624 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 8 October 2024 | |
23 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with updates | |
07 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with updates | |
12 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Sep 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
13 Jan 2021 | CH01 | Director's details changed for Mr Joacim John Thomson on 11 January 2021 | |
13 Jan 2021 | PSC04 | Change of details for Mr Joacim John Thomson as a person with significant control on 11 January 2021 | |
12 Jan 2021 | CH03 | Secretary's details changed for Maria Thomson on 11 January 2021 | |
11 Jan 2021 | AD01 | Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ to 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 11 January 2021 | |
25 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
29 Jul 2020 | PSC04 | Change of details for Mr Joacim John Thomson as a person with significant control on 29 July 2020 | |
04 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with updates | |
06 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with updates | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 |