SOLENT STEAM PACKET (SERVICES) LIMITED: Filings
Overview
| Company Name | SOLENT STEAM PACKET (SERVICES) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04107080 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SOLENT STEAM PACKET (SERVICES) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Nov 13, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2021 | 5 pages | AA | ||
Registered office address changed from 11 Avonborne Way Chandlers Ford Eastleigh Hampshire SO53 1TF to Venture House the Tanneries East Street Titchfield Hampshire PO14 4AR on Mar 17, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Nov 13, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2020 | 6 pages | AA | ||
Termination of appointment of James William Robson as a director on Feb 16, 2021 | 1 pages | TM01 | ||
Termination of appointment of Graham Victor Martin as a director on Feb 16, 2021 | 1 pages | TM01 | ||
Termination of appointment of Nigel Paul Philpott as a director on Feb 16, 2021 | 1 pages | TM01 | ||
Termination of appointment of Terence Hildred Brook as a director on Feb 16, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Nov 13, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Nov 13, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Robert Nigel Siddall as a director on Nov 01, 2019 | 1 pages | TM01 | ||
Termination of appointment of Derek John Burke as a director on Aug 09, 2019 | 1 pages | TM01 | ||
Micro company accounts made up to Oct 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Nov 13, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Philip Myles Stephens as a director on Nov 08, 2018 | 2 pages | AP01 | ||
Appointment of Mr James William Robson as a director on Nov 08, 2018 | 2 pages | AP01 | ||
Termination of appointment of Nigel Vermont Robinson as a director on Nov 08, 2018 | 1 pages | TM01 | ||
Termination of appointment of James William Robson as a secretary on Apr 16, 2018 | 1 pages | TM02 | ||
Appointment of Mr James Milne Cusiter as a secretary on Apr 16, 2018 | 2 pages | AP03 | ||
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