AMERICAN STEAMBOAT INTERNATIONAL GSA LIMITED
Company number 07904425
- Company Overview for AMERICAN STEAMBOAT INTERNATIONAL GSA LIMITED (07904425)
- Filing history for AMERICAN STEAMBOAT INTERNATIONAL GSA LIMITED (07904425)
- People for AMERICAN STEAMBOAT INTERNATIONAL GSA LIMITED (07904425)
- More for AMERICAN STEAMBOAT INTERNATIONAL GSA LIMITED (07904425)
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) |
---|---|---|---|
05 Apr 2024 | TM01 | Termination of appointment of David Bertram Bunn as a director on 12 March 2024 | |
15 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with no updates | |
16 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
22 Dec 2022 | CS01 | Confirmation statement made on 22 December 2022 with updates | |
18 Nov 2022 | RP04PSC04 | Second filing to change the details of Roger Jeffrey Allard as a person with significant control | |
08 Nov 2022 | PSC04 | Change of details for Mr Roger Jeffrey Allard as a person with significant control on 22 December 2016 | |
07 Nov 2022 | RP04CS01 | Second filing of Confirmation Statement dated 25 January 2017 | |
07 Nov 2022 | PSC07 | Cessation of David Bertram Bunn as a person with significant control on 1 November 2022 | |
29 Sep 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
19 Oct 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
18 Aug 2021 | PSC04 | Change of details for David Bertram Bunn as a person with significant control on 17 August 2021 | |
17 Aug 2021 | PSC04 |
Change of details for Mr Roger Jeffrey Allard as a person with significant control on 17 August 2021
|
|
17 Aug 2021 | PSC04 | Change of details for David Bertram Bunn as a person with significant control on 17 August 2021 | |
08 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
04 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
16 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
28 Oct 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with updates | |
22 Oct 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
28 Mar 2018 | AD01 | Registered office address changed from East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 | |
19 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with updates | |
23 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 |