Advanced company searchLink opens in new window

VASVIK MARINE CONSULTANTS AND SUPPLIERS LIMITED

Company number 04477219

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)
03 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2020 DS01 Application to strike the company off the register
12 Jan 2020 TM01 Termination of appointment of Hema Noronha as a director on 25 November 2019
12 Jan 2020 AP01 Appointment of Arlyn Gamiao as a director on 25 November 2019
03 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
09 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
08 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
30 Aug 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
27 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
15 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
03 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
01 Jul 2017 PSC02 Notification of Walkstreet Organization Ltd. as a person with significant control on 20 June 2017
21 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
22 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
22 Jun 2016 AD01 Registered office address changed from 13 John Prince's Street 4th Floor London W1G 0JR to 13 John Princes Street 2nd Floor London W1G 0JR on 22 June 2016
30 May 2016 AP01 Appointment of Ms Hema Noronha as a director on 30 May 2016
30 May 2016 TM01 Termination of appointment of Youngsam Kim as a director on 30 May 2016
30 May 2016 TM01 Termination of appointment of Eurointer Ag as a director on 30 May 2016
30 May 2016 TM02 Termination of appointment of Bridgepoint Ag as a secretary on 30 May 2016
17 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
20 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 July 2015
07 Aug 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1

Statement of capital on 2015-08-20
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 20/08/2015.
11 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
04 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1