- Company Overview for ANCIENT SUBMARINER ASSET MANAGEMENT LIMITED (11394470)
- Filing history for ANCIENT SUBMARINER ASSET MANAGEMENT LIMITED (11394470)
- People for ANCIENT SUBMARINER ASSET MANAGEMENT LIMITED (11394470)
- More for ANCIENT SUBMARINER ASSET MANAGEMENT LIMITED (11394470)
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) |
---|---|---|---|
20 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
11 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Nov 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
24 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2021 | CH01 | Director's details changed | |
18 Aug 2021 | CH03 | Secretary's details changed | |
17 Aug 2021 | PSC04 | Change of details for Penelope Jane Warr as a person with significant control on 17 August 2021 | |
17 Aug 2021 | AD01 | Registered office address changed from , 71-75 Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom to 16 Courtney Road Liskeard PL14 3NP on 17 August 2021 | |
25 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
18 Jun 2020 | TM01 | Termination of appointment of Penelope Jane Warr as a director on 5 June 2020 | |
18 Jun 2020 | TM02 | Termination of appointment of Penelope Jane Warr as a secretary on 5 June 2020 | |
18 Jun 2020 | AP01 | Appointment of Mr Richard Frank Warr as a director on 5 June 2020 | |
04 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with updates | |
16 Jul 2018 | CH03 | Secretary's details changed for Mrs Jane Warr on 13 July 2018 | |
16 Jul 2018 | CH01 | Director's details changed for Mrs Jane Warr on 13 July 2018 | |
16 Jul 2018 | PSC04 | Change of details for Mrs Jane Warr as a person with significant control on 13 July 2018 | |
04 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-04
|