- Company Overview for FULLINKS MARINE COMPANY LIMITED (08365902)
- Filing history for FULLINKS MARINE COMPANY LIMITED (08365902)
- People for FULLINKS MARINE COMPANY LIMITED (08365902)
- More for FULLINKS MARINE COMPANY LIMITED (08365902)
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) |
---|---|---|---|
19 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Nov 2018 | DS01 | Application to strike the company off the register | |
31 Jan 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
30 Nov 2017 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
02 Feb 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
25 Nov 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
25 Nov 2016 | TM02 | Termination of appointment of Uk Secretarial Services Limited as a secretary on 25 November 2016 | |
07 Feb 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
13 Jan 2016 | AP04 | Appointment of Uk Secretarial Services Limited as a secretary on 25 November 2015 | |
13 Jan 2016 | TM02 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 25 November 2015 | |
13 Jan 2016 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 13 January 2016 | |
01 Feb 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
28 Nov 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
28 Nov 2014 | AP04 | Appointment of Sky Charm Secretarial Services Limited as a secretary on 25 November 2014 | |
28 Nov 2014 | TM02 | Termination of appointment of C&R Business Consulting Limited as a secretary on 25 November 2014 | |
28 Nov 2014 | AD01 | Registered office address changed from 9 Pantygraigwen Road Pontypridd Mid Glamorgan CF37 2RR to Chase Business Centre 39-41 Chase Side London N14 5BP on 28 November 2014 | |
31 Jan 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
13 Dec 2013 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
18 Jan 2013 | NEWINC | Incorporation |