- Company Overview for PACIFIC MARINE SYSTEMS LIMITED (08661507)
- Filing history for PACIFIC MARINE SYSTEMS LIMITED (08661507)
- People for PACIFIC MARINE SYSTEMS LIMITED (08661507)
- More for PACIFIC MARINE SYSTEMS LIMITED (08661507)
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) |
---|---|---|---|
06 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Apr 2021 | DS01 | Application to strike the company off the register | |
30 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
07 Sep 2020 | CS01 | Confirmation statement made on 22 August 2020 with no updates | |
16 Oct 2019 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
02 Jul 2019 | AA | Micro company accounts made up to 30 September 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 22 August 2018 with no updates | |
26 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 22 August 2017 with updates | |
12 Sep 2017 | TM01 | Termination of appointment of Andrew Frederick Mann as a director on 1 December 2016 | |
12 Sep 2017 | TM02 | Termination of appointment of Andrew Frederick Mann as a secretary on 1 December 2016 | |
12 Sep 2017 | AP01 | Appointment of Mr Gianluca Ferrara as a director on 1 December 2016 | |
17 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
16 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Nov 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
22 Sep 2015 | CH01 | Director's details changed for Mr Andrew Frederick Mann on 1 January 2015 | |
22 Sep 2015 | CH03 | Secretary's details changed for Mr Andrew Frederick Mann on 1 January 2015 | |
04 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
18 Dec 2014 | AD01 | Registered office address changed from C/O Rs Platou Llp Floor 38a, Tower 42 25 Old Broad Street London EC2N 1HQ to C/O M. Emanuel Chartered Accountant, 5 Lexham Gardens Mews London W8 5JQ on 18 December 2014 | |
18 Dec 2014 | AP03 | Appointment of Mr Andrew Frederick Mann as a secretary on 12 December 2014 | |
18 Dec 2014 | AP01 | Appointment of Mr Andrew Frederick Mann as a director on 12 December 2014 |