- Company Overview for LONDON INTERNATIONAL MARINE LTD (08820075)
- Filing history for LONDON INTERNATIONAL MARINE LTD (08820075)
- People for LONDON INTERNATIONAL MARINE LTD (08820075)
- More for LONDON INTERNATIONAL MARINE LTD (08820075)
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) |
---|---|---|---|
09 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Oct 2017 | DS01 | Application to strike the company off the register | |
20 Dec 2016 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 May 2016 | TM01 | Termination of appointment of Stephen Jeremy Dutton as a director on 1 May 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
|
|
09 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
14 Aug 2015 | AP01 | Appointment of Mr Stephen Jeremy Dutton as a director on 6 August 2015 | |
21 Apr 2015 | TM01 | Termination of appointment of Nicholas John Dowell as a director on 26 March 2015 | |
17 Apr 2015 | AP01 | Appointment of Mr Richard Gibbs as a director on 26 March 2015 | |
24 Mar 2015 | AD01 | Registered office address changed from 39 Clarence Street Southend-on-Sea Essex SS1 1BH to Astra House Christy Way Southfields Business Park Basildon Essex SS15 6TQ on 24 March 2015 | |
05 Jan 2015 | TM01 | Termination of appointment of Stephen David Bottley as a director on 5 January 2015 | |
05 Jan 2015 | AP01 | Appointment of Mr Nicholas John Dowell as a director on 5 January 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
28 Nov 2014 | CERTNM |
Company name changed london marine insurance group LIMITED\certificate issued on 28/11/14
|
|
28 Nov 2014 | CONNOT | Change of name notice | |
21 Nov 2014 | AD01 | Registered office address changed from 1 Alie Street Suite 312 London E1 8DE England to 39 Clarence Street Southend-on-Sea Essex SS1 1BH on 21 November 2014 | |
18 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-18
|