Advanced company searchLink opens in new window

NIPOTE MARINE LIMITED

Company number 09580239

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)
05 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2017 DS01 Application to strike the company off the register
05 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2017 AP01 Appointment of Mr. Paul Andy Williams as a director on 10 June 2015
02 Aug 2017 TM01 Termination of appointment of Lawrence Robert Mendoza as a director on 10 June 2015
02 Aug 2017 PSC01 Notification of Mehmet Torun as a person with significant control on 6 April 2016
02 Aug 2017 CS01 Confirmation statement made on 7 May 2017 with updates
25 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
30 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1
16 Oct 2015 AD01 Registered office address changed from Global House 5a Sandy's Row London E1 7HW England to 19 Leyden Street London E1 7LE on 16 October 2015
25 Aug 2015 SH01 Statement of capital following an allotment of shares on 7 May 2015
  • GBP 1,000
08 May 2015 AP04 Appointment of Fides Secretaries Limited as a secretary on 7 May 2015
07 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-07
  • GBP 1