- Company Overview for SEAMARSHALS RISK MANAGEMENT LTD (07881149)
- Filing history for SEAMARSHALS RISK MANAGEMENT LTD (07881149)
- People for SEAMARSHALS RISK MANAGEMENT LTD (07881149)
- Insolvency for SEAMARSHALS RISK MANAGEMENT LTD (07881149)
- More for SEAMARSHALS RISK MANAGEMENT LTD (07881149)
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) |
---|---|---|---|
06 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2018 | CVA4 | Notice of completion of voluntary arrangement | |
30 Jan 2018 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 3 July 2017 with updates | |
18 Dec 2016 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 Aug 2016 | AD01 | Registered office address changed from 6 Cathedral Road Cardiff CF11 9LJ Wales to Unit 1a, the Old Brewery Quarter St. Mary Street Cardiff CF10 1AD on 31 August 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
08 Dec 2015 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
03 Nov 2015 | AD01 | Registered office address changed from Sea Marshals, 10th Floor Southgate House Wood Street Cardiff CF10 1JJ to 6 Cathedral Road Cardiff CF11 9LJ on 3 November 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 15 December 2013
|
|
04 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-04
|
|
08 Jun 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
17 Dec 2014 | AD01 | Registered office address changed from Tenth Floor Southgate House Wood Street Cardiff CF10 1EW to Sea Marshals, 10Th Floor Southgate House Wood Street Cardiff CF10 1JJ on 17 December 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Jul 2014 | TM01 | Termination of appointment of Anthony Lewis as a director | |
12 May 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
27 Mar 2014 | AR01 | Annual return made up to 26 March 2014 with full list of shareholders | |
27 Mar 2014 | AP01 | Appointment of Mr Stephen Mark Collins as a director | |
27 Mar 2014 | TM01 | Termination of appointment of Stephen Collins as a director | |
26 Mar 2014 | AP01 | Appointment of Mr Anthony Hugh Lewis as a director | |
26 Mar 2014 | TM01 | Termination of appointment of Sven Egerstrom as a director | |
26 Mar 2014 | AP01 | Appointment of Mr Stephen Mark Collins as a director |