Advanced company searchLink opens in new window

SEAGULL MARITIME LTD

Company number 07934123

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)
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
  • ANNOTATION Clarification a second filed CS01 was registered on 23/08/2018.
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