Advanced company searchLink opens in new window

STATHIS OFFSHORE LIMITED

Company number SC308494

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)
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
05 May 2021 TM01 Termination of appointment of Simona Mejias as a director on 27 April 2021
05 May 2021 PSC07 Cessation of Simona Mejias as a person with significant control on 27 April 2021
05 May 2021 PSC01 Notification of Haroldas Pasvenskas as a person with significant control on 27 April 2021
05 May 2021 AP01 Appointment of Mr Haroldas Pasvenskas as a director on 24 April 2021
05 May 2021 AD01 Registered office address changed from Flat 48 75 Maberly Street Aberdeen AB25 1NL Scotland to 38 38 Urquhart Road Aberdeen AB24 5LT on 5 May 2021
22 Apr 2021 PSC07 Cessation of Gregory Douglas Mejias as a person with significant control on 15 April 2021
22 Apr 2021 PSC01 Notification of Simona Mejias as a person with significant control on 5 January 2021
22 Apr 2021 TM01 Termination of appointment of Gregory Douglas Mejias as a director on 15 April 2021
19 Nov 2020 CS01 Confirmation statement made on 19 September 2020 with updates
18 Jun 2020 AA Micro company accounts made up to 30 September 2019
02 Jun 2020 CH01 Director's details changed for Miss Simona Pasvenskaite on 1 June 2020
01 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 June 2020
  • GBP 2
01 Jun 2020 AP01 Appointment of Miss Simona Pasvenskaite as a director on 1 June 2020
19 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
12 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
13 May 2019 AA Total exemption full accounts made up to 30 September 2018
12 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
28 May 2018 AA Total exemption full accounts made up to 30 September 2017
11 Dec 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
11 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-10
20 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
14 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
14 Sep 2016 CH01 Director's details changed for Mr Gregory Douglas Mejias on 23 June 2016