TASMIN MARINE LIMITED: Filings
Overview
| Company Name | TASMIN MARINE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05370119 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for TASMIN MARINE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
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 pages | AD02 | ||||||||||
Termination of appointment of Icmis Limited as a director on Sep 29, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Hatton Byrne as a director on Sep 29, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Domis Limited as a secretary on Sep 29, 2016 | 1 pages | TM02 | ||||||||||
Register(s) moved to registered office address Unit 3 the Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE | 1 pages | AD04 | ||||||||||
Termination of appointment of Paul Richard Hilton as a director on Sep 27, 2016 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Feb 28, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Feb 21, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Feb 21, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Feb 21, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Feb 28, 2013 | 12 pages | AA | ||||||||||
Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom | 1 pages | AD02 | ||||||||||
Appointment of Mr Paul Richard Hilton as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Allix as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 21, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Icmis Limited on Mar 21, 2013 | 2 pages | CH02 | ||||||||||
Secretary's details changed for Domis Limited on Mar 21, 2013 | 2 pages | CH04 | ||||||||||
Total exemption small company accounts made up to Feb 29, 2012 | 7 pages | AA | ||||||||||
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