LONDON CENTRAL CRUISE MOORINGS LIMITED: Filings

  • Overview

    Company NameLONDON CENTRAL CRUISE MOORINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00422897
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for LONDON CENTRAL CRUISE MOORINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Oct 17, 2018

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Louise Margaret Evans as a director on Jun 29, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Feb 28, 2018

    6 pagesAA

    Confirmation statement made on Apr 30, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2017

    3 pagesAA

    Appointment of Peter Timothy James Mason as a secretary on Nov 17, 2017

    2 pagesAP03

    Registered office address changed from Claremont Buildings Old Clatterbridge Road Bebington Wirral Merseyside CH63 4JB to One Strand Trafalgar Square London WC2N 5HR on Nov 27, 2017

    1 pagesAD01

    Termination of appointment of Alexander Chandos Tempest Vane as a director on Nov 17, 2017

    1 pagesTM01

    Appointment of Mr James Richard De Villeneuve Kidwell as a director on Nov 15, 2017

    2 pagesAP01

    Appointment of Miss Louise Margaret Evans as a director on Nov 15, 2017

    2 pagesAP01

    Termination of appointment of Alexander Chandos Tempest Vane as a secretary on Aug 18, 2017

    1 pagesTM02

    Appointment of Mr Alexander Chandos Tempest Vane as a director on May 09, 2017

    2 pagesAP01

    Termination of appointment of Tracy Ann Harman as a director on May 09, 2017

    1 pagesTM01

    Confirmation statement made on Apr 30, 2017 with updates

    5 pagesCS01

    Appointment of Mr Alexander Chandos Tempest Vane as a secretary on Jan 27, 2017

    2 pagesAP03

    Termination of appointment of Christopher Raine as a secretary on Jan 27, 2017

    1 pagesTM02

    Total exemption small company accounts made up to Feb 29, 2016

    4 pagesAA

    Annual return made up to Apr 30, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2016

    Statement of capital on May 26, 2016

    • Capital: GBP 100,000
    SH01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0