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)
27 Jan 2017 AP01 Appointment of Mr Kobi Buchris as a director on 18 January 2017
26 Jan 2017 TM01 Termination of appointment of Ofer Elad as a director on 18 January 2017
20 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
09 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
07 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
10 Mar 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
19 Jan 2016 TM01 Termination of appointment of Dominick Hugh Mitcheson Henry as a director on 9 December 2015
19 Jan 2016 AD01 Registered office address changed from 57 Grosvenor Street London W1K 3JA England to 37 Broadhurst Gardens London NW6 3QT on 19 January 2016
02 Dec 2015 TM01 Termination of appointment of John Taylor Holmes as a director on 15 October 2015
28 Sep 2015 AD01 Registered office address changed from 57 Grosvenor Street London W1K 3JB England to 57 Grosvenor Street London W1K 3JA on 28 September 2015
07 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
29 May 2015 AD01 Registered office address changed from 58 Grosvenor Street London W1K 3JB to 57 Grosvenor Street London W1K 3JB on 29 May 2015
16 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
16 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
16 May 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
08 Feb 2013 AA01 Previous accounting period shortened from 28 February 2013 to 31 December 2012
03 Dec 2012 AP01 Appointment of Ofer Elad as a director
29 Aug 2012 AP01 Appointment of Mr Richard Scott Tickle as a director
07 Aug 2012 AP01 Appointment of John Taylor Holmes as a director
13 Jul 2012 AD01 Registered office address changed from Bay Tree House Batcombe Shepton Mallet Somerset BA4 6HD United Kingdom on 13 July 2012
09 Feb 2012 SH01 Statement of capital following an allotment of shares on 9 February 2012
  • GBP 100
02 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)