- Company Overview for H 4 MARITIME LIMITED (08704475)
- Filing history for H 4 MARITIME LIMITED (08704475)
- People for H 4 MARITIME LIMITED (08704475)
- More for H 4 MARITIME LIMITED (08704475)
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) |
---|---|---|---|
01 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2021 | DS01 | Application to strike the company off the register | |
17 Dec 2020 | AA | Micro company accounts made up to 30 September 2020 | |
25 Sep 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
22 Sep 2020 | PSC04 | Change of details for Mr William Desmond Howell as a person with significant control on 22 September 2020 | |
22 Sep 2020 | PSC04 | Change of details for Mrs Gillian Caren Howell as a person with significant control on 22 September 2020 | |
28 Nov 2019 | AA | Micro company accounts made up to 30 September 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 24 September 2019 with no updates | |
24 Apr 2019 | AA | Micro company accounts made up to 30 September 2018 | |
06 Nov 2018 | AD01 | Registered office address changed from A/10 Enterprise Court a/10 Enterprise Court Marine Drive Torpoint Cornwall PL11 2EH England to 31 Sydney Road Torpoint PL11 2LY on 6 November 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 24 September 2018 with updates | |
15 Mar 2018 | AA | Micro company accounts made up to 30 September 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 24 September 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
18 Nov 2015 | AD01 | Registered office address changed from Plym House 3 Longbridge Road Plymouth PL6 8LT to A/10 Enterprise Court a/10 Enterprise Court Marine Drive Torpoint Cornwall PL11 2EH on 18 November 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
13 Nov 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
22 May 2014 | CERTNM |
Company name changed admaris (uk) LIMITED\certificate issued on 22/05/14
|
|
22 May 2014 | CONNOT | Change of name notice | |
24 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-24
|