Advanced company searchLink opens in new window

LONDON INTERNATIONAL MARINE LTD

Company number 08820075

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)
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
  • GBP 1
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
  • GBP 1
28 Nov 2014 CERTNM Company name changed london marine insurance group LIMITED\certificate issued on 28/11/14
  • RES15 ‐ Change company name resolution on 2014-11-19
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
  • GBP 1