- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
02 Feb 2012 | NEWINC |
Incorporation
|