Advanced company searchLink opens in new window

SCIMITAR MARINE LIMITED

Company number 06372281

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)
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
  • GBP 100
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
  • GBP 1,000
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
  • GBP 1,000
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