GLOBAL MARINE TRAVEL (UK) LIMITED

05468584
63 QUEEN VICTORIA STREET LONDON ENGLAND EC4N 4UA

Documents

Documents
Date Category Description Pages
13 Aug 2019 gazette Gazette Dissolved Voluntary 1 Buy now
28 May 2019 gazette Gazette Notice Voluntary 1 Buy now
16 May 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
08 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2019 accounts Annual Accounts 2 Buy now
27 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Mar 2019 officers Termination of appointment of director (Beenadevi Mahabeer) 1 Buy now
21 Mar 2019 officers Termination of appointment of secretary (Beenadevi Mahabeer) 1 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
14 Mar 2018 accounts Annual Accounts 2 Buy now
02 Oct 2017 officers Termination of appointment of director (Eric Karl Moe) 1 Buy now
25 Sep 2017 officers Appointment of director (Mrs Beenadevi Mahabeer) 2 Buy now
25 Sep 2017 officers Appointment of secretary (Mrs Beenadevi Mahabeer) 2 Buy now
25 Sep 2017 officers Termination of appointment of secretary (Eric Karl Moe) 1 Buy now
12 Sep 2017 officers Change of particulars for director (Mr Eric Karl Moe) 2 Buy now
12 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
12 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
12 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Aug 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Apr 2017 accounts Annual Accounts 2 Buy now
08 Apr 2016 annual-return Annual Return 4 Buy now
04 Apr 2016 accounts Annual Accounts 5 Buy now
07 Apr 2015 annual-return Annual Return 4 Buy now
07 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Mar 2015 accounts Annual Accounts 4 Buy now
31 Mar 2014 annual-return Annual Return 4 Buy now
31 Mar 2014 officers Appointment of director (Eric Karl Moe) 2 Buy now
28 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Mar 2014 accounts Annual Accounts 2 Buy now
04 Mar 2014 officers Appointment of secretary (Eric Karl Moe) 2 Buy now
04 Mar 2014 officers Termination of appointment of secretary (Simon Tory) 1 Buy now
05 Jun 2013 annual-return Annual Return 4 Buy now
05 Jun 2013 officers Termination of appointment of director (John Horrocks) 1 Buy now
26 Mar 2013 accounts Annual Accounts 5 Buy now
07 Jun 2012 annual-return Annual Return 5 Buy now
01 Mar 2012 accounts Annual Accounts 5 Buy now
06 Jun 2011 annual-return Annual Return 5 Buy now
08 Sep 2010 officers Appointment of secretary (Simon Edward John Tory) 3 Buy now
08 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Sep 2010 officers Termination of appointment of secretary (James Winch) 2 Buy now
06 Sep 2010 officers Appointment of director (John Horrocks) 3 Buy now
12 Jul 2010 annual-return Annual Return 4 Buy now
12 Jul 2010 officers Change of particulars for director (Timothy Douglas Davey) 2 Buy now
09 Jul 2010 accounts Annual Accounts 2 Buy now
29 Jul 2009 accounts Annual Accounts 2 Buy now
07 Jul 2009 annual-return Return made up to 01/06/09; full list of members 3 Buy now
12 Dec 2008 accounts Annual Accounts 2 Buy now
06 Jun 2008 annual-return Return made up to 01/06/08; full list of members 3 Buy now
29 Apr 2008 address Registered office changed on 29/04/2008 from aycliffe business centre archcliffe road dover kent CT17 9EL 1 Buy now
29 Apr 2008 accounts Annual Accounts 1 Buy now
18 Apr 2008 officers Appointment terminated secretary dieter jaenicke 1 Buy now
18 Apr 2008 officers Secretary appointed james winch 2 Buy now
01 Aug 2007 annual-return Return made up to 01/06/07; full list of members 2 Buy now
28 Feb 2007 accounts Annual Accounts 1 Buy now
14 Jul 2006 annual-return Return made up to 01/06/06; full list of members 2 Buy now
05 Dec 2005 officers New secretary appointed 2 Buy now
05 Dec 2005 officers New director appointed 2 Buy now
21 Jun 2005 address Registered office changed on 21/06/05 from: vincent blake chartered accountants theold farm house town row green rotherfield east sussex TN6 3QU 1 Buy now
08 Jun 2005 officers Secretary resigned 1 Buy now
08 Jun 2005 officers Director resigned 1 Buy now
08 Jun 2005 address Registered office changed on 08/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
01 Jun 2005 incorporation Incorporation Company 6 Buy now