INTERSEA LIMITED

06942285
ENTERPRISE HOUSE 113-115 GEORGE LANE LONDON ENGLAND E18 1AB

Documents

Documents
Date Category Description Pages
24 Mar 2020 gazette Gazette Dissolved Voluntary 1 Buy now
10 Aug 2019 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
02 Jul 2019 gazette Gazette Notice Voluntary 1 Buy now
25 Jun 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
05 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jun 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
05 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2019 accounts Annual Accounts 2 Buy now
30 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2018 accounts Annual Accounts 3 Buy now
16 Aug 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Aug 2017 gazette Gazette Notice Compulsory 1 Buy now
14 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
14 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Mar 2017 accounts Annual Accounts 4 Buy now
30 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 May 2016 annual-return Annual Return 2 Buy now
26 May 2016 officers Appointment of corporate secretary (Cowdrey Ltd) 2 Buy now
26 May 2016 officers Appointment of director (Mr Nikistratos Androulakis) 2 Buy now
26 May 2016 officers Termination of appointment of director (Stavvi Kanaris) 1 Buy now
26 May 2016 officers Termination of appointment of director (Fenchurch Marine Services Limited) 1 Buy now
26 May 2016 officers Termination of appointment of secretary (Fides Secretaries Limited) 1 Buy now
30 Mar 2016 accounts Annual Accounts 4 Buy now
25 Jun 2015 annual-return Annual Return 5 Buy now
17 Mar 2015 accounts Annual Accounts 2 Buy now
24 Jun 2014 annual-return Annual Return 5 Buy now
13 Jan 2014 accounts Annual Accounts 2 Buy now
09 Jul 2013 mortgage Statement of satisfaction of a charge 1 Buy now
01 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
01 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
18 Jun 2013 annual-return Annual Return 5 Buy now
11 Feb 2013 accounts Annual Accounts 2 Buy now
28 Jun 2012 annual-return Annual Return 5 Buy now
20 Jan 2012 accounts Annual Accounts 2 Buy now
14 Jun 2011 annual-return Annual Return 5 Buy now
14 Dec 2010 accounts Annual Accounts 2 Buy now
04 Jun 2010 annual-return Annual Return 5 Buy now
04 Jun 2010 officers Change of particulars for corporate director (Fenchurch Marine Services Limited) 2 Buy now
04 Jun 2010 officers Change of particulars for corporate secretary (Fides Secretaries Limited) 2 Buy now
28 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
24 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
24 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
05 Aug 2009 address Registered office changed on 05/08/2009 from global house 5A sandy`s row london E1 7HW 1 Buy now
04 Aug 2009 capital Ad 28/07/09\gbp si 999@1=999\gbp ic 1/1000\ 2 Buy now
24 Jun 2009 officers Secretary appointed fides secretaries LIMITED 1 Buy now
24 Jun 2009 officers Director appointed fenchurch marine services LIMITED 1 Buy now
24 Jun 2009 officers Director appointed stavvi kanaris 1 Buy now
24 Jun 2009 officers Appointment terminated director john purdon 1 Buy now
24 Jun 2009 officers Appointment terminated secretary chalfen secretaries LIMITED 1 Buy now
24 Jun 2009 incorporation Incorporation Company 10 Buy now