Advanced company searchLink opens in new window

AIS (MARINE) 2 LIMITED

Company number 08808706

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)
01 Oct 2015 AA01 Current accounting period shortened from 31 December 2015 to 31 October 2015
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Aug 2015 SH01 Statement of capital following an allotment of shares on 24 July 2015
  • GBP 1,482,002
  • ANNOTATION Clarification a second filed SH01 was registered on 16/11/2015
17 Aug 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 16/06/15.
17 Aug 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 27/03/15.
10 Aug 2015 AP03 Appointment of Mrs Sarah Jane Mullen as a secretary on 16 June 2015
19 Jun 2015 SH01 Statement of capital following an allotment of shares on 16 June 2015
  • GBP 1,440,002
  • ANNOTATION Clarification a second filing SH01 was registered on 17/08/15.
  • ANNOTATION Clarification a second filed SH01 was registered on 17/08/2015 and on 16/11/2015
12 May 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 16/01/2015
15 Apr 2015 SH01 Statement of capital following an allotment of shares on 27 March 2015
  • GBP 1,040,002
  • ANNOTATION Clarification a second filing SH01 was registered on 17/08/15.
  • ANNOTATION Clarification a second filed SH01 was registered on 17/08/2015 and on 16/11/2015
10 Apr 2015 MR01 Registration of charge 088087060004, created on 7 April 2015
08 Apr 2015 MR01 Registration of charge 088087060003, created on 7 April 2015
08 Apr 2015 MR01 Registration of charge 088087060001, created on 7 April 2015
08 Apr 2015 MR01 Registration of charge 088087060002, created on 8 April 2015
03 Mar 2015 AP01 Appointment of Mr Christopher Robert Church as a director on 2 February 2015
25 Feb 2015 SH01 Statement of capital following an allotment of shares on 12 February 2015
  • GBP 772,002
18 Feb 2015 SH01 Statement of capital following an allotment of shares on 16 January 2015
  • GBP 670,002
18 Feb 2015 SH01 Statement of capital following an allotment of shares on 16 January 2015
  • GBP 670,002
  • ANNOTATION Clarification a second filed SH01 was registered on 12/05/2015
18 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2015 AD01 Registered office address changed from C/O Ais Capital Management Limited 10 Fitzroy Square London W1T 5HP to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 16 January 2015
16 Jan 2015 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
09 Oct 2014 TM01 Termination of appointment of Christopher Robert Church as a director on 1 September 2014
31 Dec 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted