- Company Overview for SEAGULL MARITIME LTD (07934123)
- Filing history for SEAGULL MARITIME LTD (07934123)
- People for SEAGULL MARITIME LTD (07934123)
- Charges for SEAGULL MARITIME LTD (07934123)
- More for SEAGULL MARITIME LTD (07934123)
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) |
---|---|---|---|
30 Sep 2020 | PSC01 | Notification of Dror Chayu as a person with significant control on 30 September 2020 | |
30 Sep 2020 | PSC07 | Cessation of Liran Gat as a person with significant control on 30 September 2020 | |
30 Sep 2020 | PSC07 | Cessation of Yacob Buchris as a person with significant control on 30 September 2020 | |
11 Sep 2020 | AP01 | Appointment of Mr Dror Chayu as a director on 11 September 2020 | |
02 Sep 2020 | AD01 | Registered office address changed from 25 Park Lane London W1K 1RA England to 37 Broadhurst Gardens London NW6 3QT on 2 September 2020 | |
26 Aug 2020 | AP01 | Appointment of Mr Kfir Magen as a director on 26 August 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
29 Jul 2020 | TM01 | Termination of appointment of Richard Scott Tickle as a director on 28 February 2020 | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with updates | |
06 Mar 2019 | CH01 | Director's details changed for Mr Yacob Buchris on 6 March 2019 | |
04 Mar 2019 | AP01 | Appointment of Mr Yacob Buchris as a director on 28 February 2019 | |
04 Mar 2019 | TM01 | Termination of appointment of Eliad Weisberg as a director on 28 February 2019 | |
21 Nov 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Aug 2018 | RP04CS01 | Second filing of Confirmation Statement dated 08/09/2017 | |
19 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
06 Dec 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Sep 2017 | CS01 |
Confirmation statement made on 8 September 2017 with updates
|
|
14 Sep 2017 | PSC01 | Notification of Liran Gat as a person with significant control on 12 July 2017 | |
14 Sep 2017 | PSC01 | Notification of Yacob Buchris as a person with significant control on 12 July 2017 | |
14 Sep 2017 | PSC07 | Cessation of Ofer Elad as a person with significant control on 12 July 2017 | |
07 Jun 2017 | AP01 | Appointment of Mr Eliad Weisberg as a director on 7 June 2017 | |
07 Jun 2017 | TM01 | Termination of appointment of Kobi Buchris as a director on 7 June 2017 | |
16 May 2017 | AD01 | Registered office address changed from 37 Broadhurst Gardens London NW6 3QT England to 25 Park Lane London W1K 1RA on 16 May 2017 | |
13 Mar 2017 | CH01 | Director's details changed for Mr Richard Scott Tickle on 12 March 2017 |