- 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) |
---|---|---|---|
10 Apr 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 17 October 2016
|
|
26 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2019 | AA | Total exemption full accounts made up to 31 October 2017 | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2018 | AP01 | Appointment of Mrs Sarah Louise Deakins as a director on 24 October 2018 | |
12 Oct 2018 | TM01 | Termination of appointment of Penelope Ruth Appel-Billsberry as a director on 8 October 2018 | |
25 Jul 2018 | AA01 | Previous accounting period shortened from 29 October 2017 to 28 October 2017 | |
08 Mar 2018 | CS01 |
Confirmation statement made on 31 December 2017 with updates
|
|
10 Jan 2018 | PSC04 | Change of details for Lady Teresa Mavis Stevens as a person with significant control on 31 December 2017 | |
10 Jan 2018 | PSC04 | Change of details for Lord David Stevens as a person with significant control on 31 December 2017 | |
09 Jan 2018 | PSC04 | Change of details for Lady Teresa Mavis Stevens as a person with significant control on 31 December 2017 | |
09 Jan 2018 | PSC04 | Change of details for Lord David Stevens as a person with significant control on 31 December 2017 | |
22 Nov 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
21 Jul 2017 | AA01 | Previous accounting period shortened from 30 October 2016 to 29 October 2016 | |
20 Jul 2017 | AA01 | Current accounting period shortened from 30 October 2017 to 29 October 2017 | |
14 Jul 2017 | AD01 | Registered office address changed from 47 Kings Road Lee on Solent Hampshire PO13 9NU to Castle Court Castle Street Portchester Fareham Hampshire PO16 9QD on 14 July 2017 | |
30 Jun 2017 | TM01 | Termination of appointment of David Stevens as a director on 30 June 2017 | |
30 Jun 2017 | TM01 | Termination of appointment of Teresa Mavis Stevens as a director on 30 June 2017 | |
29 Jun 2017 | AP01 | Appointment of Miss Penelope Ruth Appel-Billsberry as a director on 28 June 2017 | |
28 Jun 2017 | CS01 |
Confirmation statement made on 31 December 2016 with updates
|
|
28 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 3 November 2016
|
|
28 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 17 October 2016
|
|
28 Jun 2017 | PSC01 | Notification of David Stevens as a person with significant control on 6 April 2016 | |
28 Jun 2017 | PSC01 | Notification of Teresa Mavis Stevens as a person with significant control on 6 April 2016 | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 October 2015 |