- Company Overview for B & A MARINE CONSULT LIMITED (07198362)
- Filing history for B & A MARINE CONSULT LIMITED (07198362)
- People for B & A MARINE CONSULT LIMITED (07198362)
- More for B & A MARINE CONSULT LIMITED (07198362)
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) |
---|---|---|---|
23 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
06 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
17 Apr 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
15 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Apr 2015 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2015-04-14
|
|
14 Apr 2015 | AP01 | Appointment of Mr. Samoila Albert Rajala as a director on 14 April 2015 | |
14 Apr 2015 | TM01 | Termination of appointment of Kevin Ernest Isherwood as a director on 14 April 2015 | |
07 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Jul 2013 | AR01 |
Annual return made up to 22 March 2013 with full list of shareholders
Statement of capital on 2013-07-01
|
|
01 Jul 2013 | AD01 | Registered office address changed from 122-126 Tooley Street London SE1 2TU United Kingdom on 1 July 2013 | |
12 Apr 2013 | AD01 | Registered office address changed from 122-126 Tooley Street London SE1 2TU England on 12 April 2013 | |
12 Apr 2013 | AD01 | Registered office address changed from Hackwood Building 14 Hackwood Street Robertsbridge East Sussex TN32 5ER United Kingdom on 12 April 2013 | |
27 Feb 2013 | AD01 | Registered office address changed from 122 - 126 Tooley Street London SE1 2TU United Kingdom on 27 February 2013 | |
26 Feb 2013 | TM01 | Termination of appointment of Richard Mostue as a director | |
26 Feb 2013 | AP01 | Appointment of Mr Kevin Ernest Isherwood as a director |