- Company Overview for OVERSEAS MARITIME SERVICES LIMITED (08658617)
- Filing history for OVERSEAS MARITIME SERVICES LIMITED (08658617)
- People for OVERSEAS MARITIME SERVICES LIMITED (08658617)
- More for OVERSEAS MARITIME SERVICES LIMITED (08658617)
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) |
---|---|---|---|
30 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2019 | DS01 | Application to strike the company off the register | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
14 Nov 2018 | TM01 | Termination of appointment of Neill Allan as a director on 14 November 2018 | |
14 Nov 2018 | AP01 | Appointment of Mr Christian Andrew Little as a director on 14 November 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
17 Nov 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
26 Jul 2017 | RP04CS01 | Second filing of Confirmation Statement dated 25/05/2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with updates | |
25 May 2017 | CS01 |
Confirmation statement made on 25 May 2017 with updates
|
|
26 Apr 2017 | AD01 | Registered office address changed from Studio G3 Grove Park Studios 188 -192 Sutton Court Road London W4 3HR United Kingdom to 1 Kings Avenue Winchmore Hill London N21 3NA on 26 April 2017 | |
25 Apr 2017 | TM01 | Termination of appointment of Vladimir Logak as a director on 29 March 2017 | |
25 Apr 2017 | AP01 | Appointment of Mr. Neill Allan as a director on 29 March 2017 | |
25 Apr 2017 | TM02 | Termination of appointment of Elstow Secretaries Limited as a secretary on 29 March 2017 | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
28 Jun 2016 | AD01 | Registered office address changed from Studio G3 Grove Park Studios 188 -192 Sutton Court Road London W4 3HR to Studio G3 Grove Park Studios 188 -192 Sutton Court Road London W4 3HR on 28 June 2016 | |
21 Oct 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
14 Nov 2014 | AA | Accounts for a dormant company made up to 31 August 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
21 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-21
|