- Company Overview for TAURUS MARINE LTD (10481902)
- Filing history for TAURUS MARINE LTD (10481902)
- People for TAURUS MARINE LTD (10481902)
- More for TAURUS MARINE LTD (10481902)
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) |
---|---|---|---|
15 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2021 | DS01 | Application to strike the company off the register | |
11 Mar 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
12 May 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
24 Mar 2020 | AD01 | Registered office address changed from 4 Leo Cub Industrial Centre Kernick Road Penryn Cornwall TR10 9DQ England to 3 Leo Cub Industrial Centre Kernick Road Penryn TR10 9DQ on 24 March 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with updates | |
01 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2019 | AA | Micro company accounts made up to 30 November 2018 | |
09 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
16 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with updates | |
06 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with updates | |
21 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
09 Sep 2017 | CH01 | Director's details changed for Mr Robert Alec Russell Ferris on 9 September 2017 | |
09 Sep 2017 | PSC04 | Change of details for Robert Alec Russell Ferris as a person with significant control on 9 September 2017 | |
11 Jul 2017 | AP01 | Appointment of Mr Simon Alexander Nicholls as a director on 1 July 2017 | |
30 Jun 2017 | AD01 | Registered office address changed from 3 Leo Cub Industrial Centre Kernick Road Penryn Cornwall TR10 9DQ England to 4 Leo Cub Industrial Centre Kernick Road Penryn Cornwall TR10 9DQ on 30 June 2017 | |
30 Jun 2017 | PSC04 | Change of details for Robert Alec Russell Ferris as a person with significant control on 29 June 2017 | |
30 Jun 2017 | AD01 | Registered office address changed from 52 Killigrew Street Falmouth Cornwall TR11 3PP United Kingdom to 3 Leo Cub Industrial Centre Kernick Road Penryn Cornwall TR10 9DQ on 30 June 2017 | |
16 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-16
|