- Company Overview for CAPSTAIN MARINE SERVICES LIMITED (07622374)
- Filing history for CAPSTAIN MARINE SERVICES LIMITED (07622374)
- People for CAPSTAIN MARINE SERVICES LIMITED (07622374)
- More for CAPSTAIN MARINE SERVICES LIMITED (07622374)
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) |
---|---|---|---|
14 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2014 | DS01 | Application to strike the company off the register | |
15 May 2014 | AR01 |
Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
17 Mar 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
14 Jun 2013 | AR01 | Annual return made up to 5 May 2013 with full list of shareholders | |
14 Jun 2013 | CH01 | Director's details changed for Douglas Leonard Thomas Aldous on 5 February 2013 | |
14 Jun 2013 | AD01 | Registered office address changed from 1 Kingfisher Court Herne Bay Kent CT6 7PL on 14 June 2013 | |
30 Jan 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
06 Sep 2012 | AR01 | Annual return made up to 5 May 2012 with full list of shareholders | |
07 Aug 2012 | AD01 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom on 7 August 2012 | |
15 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 6 May 2011
|
|
14 Jul 2011 | TM02 | Termination of appointment of David Vallance as a secretary | |
14 Jul 2011 | TM01 | Termination of appointment of Lee Galloway as a director | |
14 Jul 2011 | AP01 | Appointment of Douglas Leonard Thomas Aldous as a director | |
05 May 2011 | NEWINC | Incorporation |