Advanced company searchLink opens in new window

MARITIME CREW SERVICE LIMITED

Company number 07695104

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)
13 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2016 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015
14 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2015 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015
18 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Nov 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
18 Nov 2015 CH01 Director's details changed for Helge Joessund on 24 June 2015
18 Nov 2015 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015
15 Jun 2015 AD01 Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015
11 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015
20 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Sep 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
17 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-07-17
  • GBP 100
17 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
19 Jul 2012 CH01 Director's details changed for Helge Joessund on 12 June 2012
19 Jul 2012 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012
13 Jun 2012 AD01 Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park London London SW1E 5RS England on 13 June 2012
11 Jun 2012 AD01 Registered office address changed from Verdun Trade Centre 16Th Floor, Portland House London London SW1E 5RS England on 11 June 2012