Advanced company searchLink opens in new window

ADVANCED MARINE REFIT UK LTD

Company number 07567689

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)
28 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2014 DS01 Application to strike the company off the register
30 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 May 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
Statement of capital on 2013-05-14
  • GBP 1
07 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Apr 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
02 Mar 2012 AD01 Registered office address changed from 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EZ United Kingdom on 2 March 2012
27 Feb 2012 TM01 Termination of appointment of Christopher Nicolaou as a director
15 Nov 2011 AD01 Registered office address changed from 87 London Road Cowplain Waterlooville Hampshire PO8 8XB United Kingdom on 15 November 2011
14 Apr 2011 TM01 Termination of appointment of Alessandro Jacopozzi as a director
22 Mar 2011 AP01 Appointment of Mr Richard Auty as a director
22 Mar 2011 AP01 Appointment of Mr Christopher Nicolaou as a director
22 Mar 2011 AP01 Appointment of Mr Alessandro Jacopozzi as a director
22 Mar 2011 AP01 Appointment of Mr David James Morgan as a director
17 Mar 2011 TM01 Termination of appointment of Yomtov Jacobs as a director
17 Mar 2011 NEWINC Incorporation