- Company Overview for INTELLIGENT SEAS GROUP LIMITED (SC694097)
- Filing history for INTELLIGENT SEAS GROUP LIMITED (SC694097)
- People for INTELLIGENT SEAS GROUP LIMITED (SC694097)
- More for INTELLIGENT SEAS GROUP LIMITED (SC694097)
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 Feb 2025 | SH06 |
Cancellation of shares. Statement of capital on 3 February 2025
|
|
16 Jan 2025 | MA | Memorandum and Articles of Association | |
16 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2025 | TM01 | Termination of appointment of Steven Matthew as a director on 1 January 2025 | |
16 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Sep 2024 | AP01 | Appointment of Mr Ashley John Head as a director on 12 September 2024 | |
05 Jun 2024 | MA | Memorandum and Articles of Association | |
05 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
03 Apr 2024 | AP01 | Appointment of Mr Steven Matthew as a director on 28 March 2024 | |
03 Apr 2024 | AP01 | Appointment of Mr Adrianos Dimitrios Odysseas Economakis as a director on 28 March 2024 | |
03 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 28 March 2024
|
|
25 Mar 2024 | TM01 | Termination of appointment of Graham David Bryce as a director on 5 March 2024 | |
09 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2023 | MA | Memorandum and Articles of Association | |
20 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 13 November 2023
|
|
24 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jun 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
20 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 10 November 2022
|
|
20 Mar 2023 | RP04CS01 | Second filing of Confirmation Statement dated 31 March 2022 | |
08 Feb 2023 | AD01 | Registered office address changed from 133 Finneston Street Finnieston Street C/O French Duncan Glasgow G3 8HB Scotland to C/O French Duncan 133 Finnieston Street Glasgow G3 8HB on 8 February 2023 |