Advanced company searchLink opens in new window

GUARDIAN MARITIME LIMITED

Company number 08754498

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)
13 May 2021 RP04CS01 Second filing of Confirmation Statement dated 31 December 2019
13 May 2021 RP04CS01 Second filing of Confirmation Statement dated 31 December 2020
13 May 2021 RP04CS01 Second filing of Confirmation Statement dated 31 December 2017
12 May 2021 RP04CS01 Second filing of Confirmation Statement dated 31 December 2016
12 May 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 November 2016
  • GBP 1,175.894
12 May 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 October 2016
  • GBP 1,175.895
16 Mar 2021 CS01 31/12/20 Statement of Capital gbp 1175.895
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 13/05/2021
08 Feb 2021 AA Total exemption full accounts made up to 31 October 2020
28 Jan 2021 AA Total exemption full accounts made up to 31 October 2019
13 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2021 AP01 Appointment of Lord David Stevens as a director on 4 January 2021
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2020 TM01 Termination of appointment of Sarah Louise Deakins as a director on 13 February 2020
21 Jan 2020 AP01 Appointment of Lady Teresa Mavis Stevens as a director on 2 January 2020
03 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 13/05/2021
24 Oct 2019 AA Total exemption full accounts made up to 31 October 2018
20 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2019 AP01 Appointment of Mr Stephen Rayner as a director on 26 September 2019
09 May 2019 RP04CS01 Second filing of Confirmation Statement dated 31/12/2017
09 May 2019 RP04CS01 Second filing of Confirmation Statement dated 31/12/2016
15 Apr 2019 CS01 Confirmation statement made on 31 December 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 13/05/2021
10 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 October 2016
  • GBP 112,411.8204
26 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2019 AA Total exemption full accounts made up to 31 October 2017