SEA DISCOVERY SHIPPING LIMITED
Status | DISSOLVED |
Company No. | 06431910 |
Category | Private Limited Company |
Incorporated | 20 Nov 2007 |
Age | 16 years, 6 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 01 Oct 2013 |
Years | 10 years, 8 months, 14 days |
SUMMARY
SEA DISCOVERY SHIPPING LIMITED is an dissolved private limited company with number 06431910. It was incorporated 16 years, 6 months, 25 days ago, on 20 November 2007 and it was dissolved 10 years, 8 months, 14 days ago, on 01 October 2013. The company address is One One, London, EC4M 7WS, England.
Company Fillings
Gazette dissolved voluntary
Date: 01 Oct 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Jun 2013
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address
Date: 23 May 2013
Action Date: 23 May 2013
Category: Address
Type: AD01
Change date: 2013-05-23
Old address: Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 20 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-20
Documents
Accounts with accounts type full
Date: 03 Oct 2012
Action Date: 04 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-04
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2011
Action Date: 20 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-20
Documents
Accounts with accounts type full
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2010
Action Date: 20 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-20
Documents
Accounts with accounts type full
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 29 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Doughty Nominees Limited
Documents
Appoint person director company with name
Date: 07 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bengt-Olof Adolfsson
Documents
Appoint person director company with name
Date: 07 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Claes Goran Arlert
Documents
Termination director company with name
Date: 06 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Robinson
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2009
Action Date: 20 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-20
Documents
Change corporate director company with change date
Date: 03 Dec 2009
Action Date: 03 Dec 2009
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2009-12-03
Officer name: Doughty Nominees Limited
Documents
Appoint person director company with name
Date: 03 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Simon Robinson
Documents
Accounts with accounts type full
Date: 10 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/08; full list of members
Documents
Certificate change of name company
Date: 13 Dec 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sea shipping six LIMITED\certificate issued on 13/12/07
Documents
Legacy
Date: 12 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 27/11/07--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 12 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/08 to 31/12/08
Documents
Legacy
Date: 27 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CARDINGTON STUDIOS,BEDFORD,MK42 0TF
Number: | 10677046 |
Status: | ACTIVE |
Category: | Private Limited Company |
LION SERVICES (NORTHAMPTON) LIMITED
7 BALMORAL ROAD,,NN2 6LA
Number: | 00539374 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEANNA HOUSE,HEYBRIDGE BASIN,CM9 4RX
Number: | 01056289 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CAPITOL,ABERDEEN,AB11 6DA
Number: | SC228323 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGAL HOUSE,TWICKENHAM,TW1 3QS
Number: | 03096937 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 VICTORIA STREET,HALIFAX,HX4 8DF
Number: | 07026189 |
Status: | ACTIVE |
Category: | Private Limited Company |