Advanced company searchLink opens in new window

LOGAN SEA MARITIME (UK) LTD

Company number 04331735

Filter by category

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)
29 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2015 DS01 Application to strike the company off the register
23 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
23 Dec 2014 AP03 Appointment of Mr James Nadim Amer as a secretary on 3 November 2014
23 Dec 2014 AP01 Appointment of Mr Ariel Samuel Klein as a director on 3 November 2014
23 Dec 2014 TM01 Termination of appointment of Chaim Klein as a director on 3 November 2014
23 Dec 2014 TM02 Termination of appointment of Chaim Klein as a secretary on 3 November 2014
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Sep 2014 AD01 Registered office address changed from 6Th Floor 1 Hanover Street London W1S 1YZ to 5Th Floor Portman House 2 Portman Street London W1H 6DU on 5 September 2014
05 Sep 2014 TM01 Termination of appointment of Rami Zingher as a director on 30 May 2014
03 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
23 Oct 2013 CH01 Director's details changed for Mr Daniel Guy Ofer on 1 July 2013
23 Oct 2013 CH01 Director's details changed for Mr Neil Law Weeks on 30 September 2013
03 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
17 Sep 2012 AA Accounts for a small company made up to 31 December 2011
08 Feb 2012 CH01 Director's details changed for Captain Rami Zingher on 9 January 2012
15 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
08 Dec 2011 AD01 Registered office address changed from 12Th Floor, Sea Containers House 20 Upper Ground London SE1 9PD United Kingdom on 8 December 2011
21 Sep 2011 AA Accounts for a small company made up to 31 December 2010
27 May 2011 CH01 Director's details changed for Mr Daniel Guy Ofer on 31 March 2011
19 Apr 2011 TM01 Termination of appointment of Amnon Lion as a director
05 Apr 2011 AP01 Appointment of Daniel Guy Ofer as a director
21 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders