Advanced company searchLink opens in new window

SHARKWATERS LIMITED

Company number 05555002

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)
03 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2010 AD01 Registered office address changed from Flat 3 2 Southwell Gardens London SW7 4SB on 12 July 2010
20 Apr 2010 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2010 DS01 Application to strike the company off the register
12 Oct 2009 TM01 Termination of appointment of Franck Patte as a director
12 Oct 2009 TM01 Termination of appointment of Eric Degoul as a director
07 Sep 2009 363a Return made up to 06/09/09; full list of members
03 Apr 2009 AA Total exemption small company accounts made up to 30 September 2008
09 Dec 2008 363a Return made up to 06/09/08; full list of members
09 Dec 2008 288c Director and Secretary's Change of Particulars / michael collins / 09/09/2008 / Nationality was: american, now: british; HouseName/Number was: , now: 2; Street was: flat b, now: flat 3; Area was: 57 princes gate, now: southwell gardens; Post Code was: SW7 2PG, now: SW7 4SB
14 Nov 2008 287 Registered office changed on 14/11/2008 from flat b 57 princes gate london SW7 2PG
07 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
14 Nov 2007 AA Total exemption small company accounts made up to 30 September 2006
01 Oct 2007 363a Return made up to 06/09/07; full list of members
25 Sep 2006 363a Return made up to 06/09/06; full list of members
01 Jun 2006 288a New director appointed
26 May 2006 288a New director appointed
08 Nov 2005 288b Director resigned
02 Nov 2005 288a New director appointed
02 Nov 2005 88(2)R Ad 01/11/05--------- £ si 250@1=250 £ ic 1000/1250
06 Sep 2005 NEWINC Incorporation