- Company Overview for CRUISE & MARITIME SERVICES INTERNATIONAL LIMITED (05484599)
- Filing history for CRUISE & MARITIME SERVICES INTERNATIONAL LIMITED (05484599)
- People for CRUISE & MARITIME SERVICES INTERNATIONAL LIMITED (05484599)
- Charges for CRUISE & MARITIME SERVICES INTERNATIONAL LIMITED (05484599)
- More for CRUISE & MARITIME SERVICES INTERNATIONAL LIMITED (05484599)
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) |
---|---|---|---|
21 Aug 2015 | CH01 | Director's details changed for Christopher Coates on 20 May 2015 | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Sep 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
05 Sep 2014 | AD01 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 5 September 2014 | |
24 Jul 2014 | AA01 | Previous accounting period extended from 31 October 2013 to 31 December 2013 | |
14 Jul 2014 | AD01 | Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN United Kingdom to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
28 Jun 2013 | AR01 |
Annual return made up to 20 June 2013 with full list of shareholders
Statement of capital on 2013-06-28
|
|
28 Jun 2013 | CH01 | Director's details changed for Richard Bastow on 26 June 2013 | |
28 Jun 2013 | CH03 | Secretary's details changed for Richard Bastow on 26 June 2013 | |
27 Jun 2013 | CH01 | Director's details changed for Christopher Coates on 26 June 2013 | |
05 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2013 | AA | Full accounts made up to 31 October 2011 | |
04 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2012 | AD01 | Registered office address changed from Clements House 1279 London Road Leigh on Sea Essex SS9 2AD on 12 October 2012 | |
19 Jul 2012 | AUD | Auditor's resignation | |
05 Jul 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
09 Dec 2011 | AA | Full accounts made up to 31 October 2010 | |
27 Jun 2011 | AR01 | Annual return made up to 20 June 2011 with full list of shareholders | |
27 Jun 2011 | CH03 | Secretary's details changed for Richard Bastow on 1 January 2011 | |
27 Jun 2011 | CH01 | Director's details changed for Richard Bastow on 1 January 2011 | |
09 Aug 2010 | AR01 | Annual return made up to 20 June 2010 with full list of shareholders | |
02 Mar 2010 | AA01 | Current accounting period extended from 30 April 2010 to 31 October 2010 | |
30 Jan 2010 | AA | Full accounts made up to 30 April 2009 | |
11 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 |