- Company Overview for NIPOTE MARINE LIMITED (09580239)
- Filing history for NIPOTE MARINE LIMITED (09580239)
- People for NIPOTE MARINE LIMITED (09580239)
- More for NIPOTE MARINE LIMITED (09580239)
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) |
---|---|---|---|
05 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Sep 2017 | DS01 | Application to strike the company off the register | |
05 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2017 | AP01 | Appointment of Mr. Paul Andy Williams as a director on 10 June 2015 | |
02 Aug 2017 | TM01 | Termination of appointment of Lawrence Robert Mendoza as a director on 10 June 2015 | |
02 Aug 2017 | PSC01 | Notification of Mehmet Torun as a person with significant control on 6 April 2016 | |
02 Aug 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
25 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
30 May 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
|
|
16 Oct 2015 | AD01 | Registered office address changed from Global House 5a Sandy's Row London E1 7HW England to 19 Leyden Street London E1 7LE on 16 October 2015 | |
25 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 7 May 2015
|
|
08 May 2015 | AP04 | Appointment of Fides Secretaries Limited as a secretary on 7 May 2015 | |
07 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-07
|