TASMIN MARINE LIMITED: Filings

  • Overview

    Company NameTASMIN MARINE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05370119
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for TASMIN MARINE 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

    3 pagesDS01

    Register inspection address has been changed from Level 15 London City Point 1 Ropemaker Street London EC2Y 9HT England to Unit 3, the Exchange 9 Station Road Stansted Essex CM24 8BE

    1 pagesAD02

    Termination of appointment of Icmis Limited as a director on Sep 29, 2016

    1 pagesTM01

    Appointment of Mr Mark Hatton Byrne as a director on Sep 29, 2016

    2 pagesAP01

    Termination of appointment of Domis Limited as a secretary on Sep 29, 2016

    1 pagesTM02

    Register(s) moved to registered office address Unit 3 the Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE

    1 pagesAD04

    Termination of appointment of Paul Richard Hilton as a director on Sep 27, 2016

    1 pagesTM01

    Micro company accounts made up to Feb 28, 2016

    2 pagesAA

    Annual return made up to Feb 21, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2016

    Statement of capital on Apr 15, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Feb 28, 2015

    3 pagesAA

    Annual return made up to Feb 21, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 24, 2015

    Statement of capital on Apr 24, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Feb 28, 2014

    3 pagesAA

    Annual return made up to Feb 21, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2014

    Statement of capital on Mar 21, 2014

    • Capital: GBP 2
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Feb 28, 2013

    12 pagesAA

    Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom

    1 pagesAD02

    Appointment of Mr Paul Richard Hilton as a director

    2 pagesAP01

    Termination of appointment of Christopher Allix as a director

    1 pagesTM01

    Annual return made up to Feb 21, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Icmis Limited on Mar 21, 2013

    2 pagesCH02

    Secretary's details changed for Domis Limited on Mar 21, 2013

    2 pagesCH04

    Total exemption small company accounts made up to Feb 29, 2012

    7 pagesAA

    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