- Company Overview for SCIMITAR MARINE LIMITED (06372281)
- Filing history for SCIMITAR MARINE LIMITED (06372281)
- People for SCIMITAR MARINE LIMITED (06372281)
- More for SCIMITAR MARINE LIMITED (06372281)
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) |
---|---|---|---|
30 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
16 Feb 2015 | TM02 | Termination of appointment of Sarah Payne as a secretary on 31 January 2015 | |
20 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
18 Dec 2013 | AD01 | Registered office address changed from 36 Osprey Road Wyke Regis Weymouth Dorset DT4 9BU United Kingdom on 18 December 2013 | |
03 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Sep 2013 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
13 Jun 2013 | TM01 | Termination of appointment of Peter Tallack as a director | |
30 Aug 2012 | AR01 | Annual return made up to 28 August 2012 with full list of shareholders | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Aug 2012 | AD01 | Registered office address changed from Hotel Aqua Castletown Portland Dorset DT5 1BD United Kingdom on 15 August 2012 | |
09 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Aug 2011 | AR01 | Annual return made up to 28 August 2011 with full list of shareholders | |
26 Aug 2011 | TM01 | Termination of appointment of Helena Perry as a director | |
26 Aug 2011 | AP03 | Appointment of Miss Sarah Payne as a secretary | |
26 Aug 2011 | TM02 | Termination of appointment of Helena Perry as a secretary | |
03 Aug 2011 | CH01 | Director's details changed for Mr Jerome Michael Smith on 2 August 2011 | |
02 Aug 2011 | AD01 | Registered office address changed from 37 Grosvenor Road Portland Dorset DT5 2BQ on 2 August 2011 | |
27 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
02 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
22 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders |