Advanced company searchLink opens in new window

ITHACA NORTH SEA LIMITED

Company number 02548026

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)
31 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2016 DS01 Application to strike the company off the register
12 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
19 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Dec 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
18 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
19 Nov 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
04 Oct 2013 AA Full accounts made up to 31 December 2012
03 Oct 2013 TM01 Termination of appointment of Charles Mckendrick as a director
03 Oct 2013 AP01 Appointment of Mr Leslie James Thomas as a director
28 May 2013 AUD Auditor's resignation
30 Apr 2013 AD01 Registered office address changed from Victoria Gate Chobham Road Woking Surrey GU21 6JD United Kingdom on 30 April 2013
30 Apr 2013 TM01 Termination of appointment of Paul Mann as a director
30 Apr 2013 TM01 Termination of appointment of Sandra Shaw as a director
30 Apr 2013 TM01 Termination of appointment of Mark Lewis as a director
30 Apr 2013 TM01 Termination of appointment of Peter Buchanan as a director
29 Apr 2013 TM02 Termination of appointment of Sandra Shaw as a secretary
29 Apr 2013 AP01 Appointment of Mr Charles Iain Mckendrick as a director
29 Apr 2013 AP01 Appointment of Mr Graham Andrew Forbes as a director
29 Apr 2013 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary
26 Apr 2013 MR04 Satisfaction of charge 3 in full
26 Apr 2013 MR04 Satisfaction of charge 2 in full