Advanced company searchLink opens in new window

PACIFIC MARINE SYSTEMS LIMITED

Company number 08661507

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)
06 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2021 DS01 Application to strike the company off the register
30 Sep 2020 AA Micro company accounts made up to 30 September 2019
07 Sep 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
16 Oct 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
02 Jul 2019 AA Micro company accounts made up to 30 September 2018
29 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
26 Jun 2018 AA Micro company accounts made up to 30 September 2017
12 Sep 2017 CS01 Confirmation statement made on 22 August 2017 with updates
12 Sep 2017 TM01 Termination of appointment of Andrew Frederick Mann as a director on 1 December 2016
12 Sep 2017 TM02 Termination of appointment of Andrew Frederick Mann as a secretary on 1 December 2016
12 Sep 2017 AP01 Appointment of Mr Gianluca Ferrara as a director on 1 December 2016
17 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
16 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2016 CS01 Confirmation statement made on 22 August 2016 with updates
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
22 Sep 2015 CH01 Director's details changed for Mr Andrew Frederick Mann on 1 January 2015
22 Sep 2015 CH03 Secretary's details changed for Mr Andrew Frederick Mann on 1 January 2015
04 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
18 Dec 2014 AD01 Registered office address changed from C/O Rs Platou Llp Floor 38a, Tower 42 25 Old Broad Street London EC2N 1HQ to C/O M. Emanuel Chartered Accountant, 5 Lexham Gardens Mews London W8 5JQ on 18 December 2014
18 Dec 2014 AP03 Appointment of Mr Andrew Frederick Mann as a secretary on 12 December 2014
18 Dec 2014 AP01 Appointment of Mr Andrew Frederick Mann as a director on 12 December 2014