- Company Overview for SEAROUTE BREAKBULK SERVICES NORTH LIMITED (SC259721)
- Filing history for SEAROUTE BREAKBULK SERVICES NORTH LIMITED (SC259721)
- People for SEAROUTE BREAKBULK SERVICES NORTH LIMITED (SC259721)
- More for SEAROUTE BREAKBULK SERVICES NORTH LIMITED (SC259721)
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) |
---|---|---|---|
12 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Apr 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Apr 2019 | CS01 | Confirmation statement made on 25 November 2018 with no updates | |
19 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2018 | AP01 | Appointment of Mr John Wood Sloss as a director on 28 February 2018 | |
19 Jun 2018 | TM01 | Termination of appointment of Mark Peter Breingan as a director on 28 February 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
13 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
12 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
08 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
05 Dec 2012 | AD01 | Registered office address changed from Suite 15 Dunnswood House Dunnswood Road Cumbernauld G67 3EN Scotland on 5 December 2012 | |
03 Dec 2012 | AD01 | Registered office address changed from 1-7 Napier Place Wardpark North Cumbernauld Strathclyde G68 0LL on 3 December 2012 | |
10 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
08 Dec 2011 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders |