- Company Overview for SOLENT SEAS MARINE LIMITED (07350063)
- Filing history for SOLENT SEAS MARINE LIMITED (07350063)
- People for SOLENT SEAS MARINE LIMITED (07350063)
- More for SOLENT SEAS MARINE LIMITED (07350063)
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) |
---|---|---|---|
29 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jan 2016 | DS01 | Application to strike the company off the register | |
18 Sep 2015 | CH01 | Director's details changed for Mr Stephen Holbrooke on 13 August 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
23 Feb 2015 | TM01 | Termination of appointment of James Edmund Walker as a director on 2 January 2015 | |
13 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
23 Jul 2014 | CH01 | Director's details changed for Mr Stephen Holbrooke on 2 June 2014 | |
23 Jul 2014 | CH01 | Director's details changed for Mr James Edmund Walker on 2 June 2014 | |
23 Jul 2014 | CH01 | Director's details changed for Mr Nigel John True on 2 June 2014 | |
07 Mar 2014 | AD01 | Registered office address changed from 2 New Road Brading Sandown Isle of Wight PO36 0DT on 7 March 2014 | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
11 Apr 2013 | CH01 | Director's details changed for Mr Nigel John True on 19 March 2013 | |
12 Feb 2013 | AP01 | Appointment of Mr James Edmund Walker as a director | |
10 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 18 August 2012 with full list of shareholders | |
09 Feb 2012 | CERTNM |
Company name changed outrunner catamarans LTD\certificate issued on 09/02/12
|
|
09 Jan 2012 | AAMD | Amended accounts made up to 31 March 2011 | |
20 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Sep 2011 | AR01 | Annual return made up to 18 August 2011 with full list of shareholders | |
07 Sep 2011 | CH01 | Director's details changed for Stephen Holbrooke on 7 September 2011 | |
07 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 18 August 2011
|
|
07 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 7 October 2010
|