- Company Overview for GUARDIAN MARITIME LIMITED (08754498)
- Filing history for GUARDIAN MARITIME LIMITED (08754498)
- People for GUARDIAN MARITIME LIMITED (08754498)
- Charges for GUARDIAN MARITIME LIMITED (08754498)
- More for GUARDIAN MARITIME LIMITED (08754498)
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) |
---|---|---|---|
29 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
25 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2024 | AA | Total exemption full accounts made up to 31 October 2022 | |
09 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
20 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2023 | AA01 | Previous accounting period shortened from 28 October 2022 to 27 October 2022 | |
13 Jan 2023 | PSC04 | Change of details for Lady Teresa Mavis Stevens as a person with significant control on 10 January 2023 | |
13 Jan 2023 | CH01 | Director's details changed for Lady Teresa Mavis Stevens on 10 January 2023 | |
13 Jan 2023 | CH01 | Director's details changed for Lord David Stevens on 10 January 2023 | |
13 Jan 2023 | PSC04 | Change of details for Lord David Stevens as a person with significant control on 10 January 2023 | |
06 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
28 Oct 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
23 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
18 Mar 2022 | PSC04 | Change of details for Lord David Stevens as a person with significant control on 1 October 2021 | |
18 Mar 2022 | PSC04 | Change of details for Lady Teresa Mavis Stevens as a person with significant control on 1 October 2021 | |
18 Mar 2022 | CH01 | Director's details changed for Lady Teresa Mavis Stevens on 1 October 2021 | |
18 Mar 2022 | CH01 | Director's details changed for Lord David Stevens on 1 October 2021 | |
18 Mar 2022 | PSC04 | Change of details for Lord David Stevens as a person with significant control on 17 December 2021 | |
18 Mar 2022 | PSC04 | Change of details for Lady Teresa Mavis Stevens as a person with significant control on 17 December 2021 | |
07 Jan 2022 | AD01 | Registered office address changed from C/O Fab Accountants Ltd 26 the Slipway Marina Keep Portsmouth Hampshire PO6 4TR England to C/O Fab Accountants Ltd, 26 the Slipway, Marina Keep Port Solent, Portsmouth, Hampshire PO6 4TR on 7 January 2022 | |
06 Jan 2022 | AD01 | Registered office address changed from Castle Court Castle Street Portchester Fareham Hampshire PO16 9QD England to C/O Fab Accountants Ltd 26 the Slipway Marina Keep Portsmouth Hampshire PO6 4TR on 6 January 2022 |