Advanced company searchLink opens in new window

MARITIME PIRACY HUMANITARIAN RESPONSE PROGRAMME

Company number 08062962

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)
16 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
07 Jun 2016 AD01 Registered office address changed from Suffolk House George Street Croydon CR0 1PE to C/O Armstrong Watson Third Floor 10 South Parade Leeds LS1 5QS on 7 June 2016
03 Jun 2016 4.70 Declaration of solvency
03 Jun 2016 600 Appointment of a voluntary liquidator
03 Jun 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-17
02 Jan 2016 AA Total exemption full accounts made up to 30 September 2015
10 Nov 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 September 2015
29 Jun 2015 CH01 Director's details changed for Dr Peter Michael Swift on 1 May 2015
29 Jun 2015 CH01 Director's details changed for Dr Peter Michael Swift on 1 May 2015
13 May 2015 AR01 Annual return made up to 9 May 2015 no member list
05 Nov 2014 AD01 Registered office address changed from 10 Th Floor Cygnet House 12-14 Sydenham Road Croydon CR0 2EE to Suffolk House George Street Croydon CR0 1PE on 5 November 2014
25 Sep 2014 AA Total exemption full accounts made up to 31 March 2014
13 May 2014 AR01 Annual return made up to 9 May 2014 no member list
12 Aug 2013 AA Total exemption full accounts made up to 31 March 2013
26 Jul 2013 AP01 Appointment of Simon Dudley Clapham as a director
26 Jul 2013 AP01 Appointment of Captain William Carlton Mcknight as a director
22 Jul 2013 AA01 Previous accounting period shortened from 31 May 2013 to 31 March 2013
13 May 2013 AR01 Annual return made up to 9 May 2013 no member list
09 May 2012 NEWINC Incorporation