FUTURE-SEA MARINE SERVICE CO., LTD
Status | DISSOLVED |
Company No. | 07849592 |
Category | Private Limited Company |
Incorporated | 16 Nov 2011 |
Age | 12 years, 6 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 02 Apr 2024 |
Years | 2 months, 6 days |
SUMMARY
FUTURE-SEA MARINE SERVICE CO., LTD is an dissolved private limited company with number 07849592. It was incorporated 12 years, 6 months, 22 days ago, on 16 November 2011 and it was dissolved 2 months, 6 days ago, on 02 April 2024. The company address is Churchill House Churchill House, London, EC1V 9BW, England.
Company Fillings
Accounts with accounts type dormant
Date: 12 Jan 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 31 Oct 2022
Action Date: 28 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-28
Documents
Accounts with accounts type dormant
Date: 07 Jan 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2022
Action Date: 07 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-07
Old address: Churchill House 142-146 Old Street London EC1V 9BW
New address: Churchill House 142-146 Old Street London EC1V 9BW
Documents
Confirmation statement with no updates
Date: 04 Nov 2021
Action Date: 28 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-28
Documents
Accounts with accounts type dormant
Date: 13 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 28 Oct 2020
Action Date: 28 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-28
Documents
Accounts with accounts type dormant
Date: 21 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type dormant
Date: 01 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Accounts with accounts type dormant
Date: 10 Sep 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Appoint person secretary company with name date
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-02-26
Officer name: Wei Wang
Documents
Termination secretary company with name termination date
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Farstar Cpa Ltd
Termination date: 2018-02-26
Documents
Confirmation statement with updates
Date: 14 Nov 2017
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Accounts with accounts type dormant
Date: 24 Jan 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Accounts with accounts type dormant
Date: 21 Jan 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2015
Action Date: 12 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-12
Old address: 326 Cleveland Road London E18 2AN
New address: Churchill House 142-146 Old Street London EC1V 9BW
Documents
Termination secretary company with name termination date
Date: 11 Nov 2015
Action Date: 11 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-11-11
Officer name: C&R Business Consulting Limited
Documents
Appoint corporate secretary company with name date
Date: 11 Nov 2015
Action Date: 11 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Farstar Cpa Ltd
Appointment date: 2015-11-11
Documents
Accounts with accounts type dormant
Date: 01 Dec 2014
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2014
Action Date: 13 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-13
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2014
Action Date: 14 Nov 2014
Category: Address
Type: AD01
New address: 326 Cleveland Road London E18 2AN
Old address: Chase Business Centre 39-41 Chase Side London N14 5BP
Change date: 2014-11-14
Documents
Appoint corporate secretary company with name date
Date: 14 Nov 2014
Action Date: 13 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2014-11-13
Officer name: C&R Business Consulting Limited
Documents
Termination secretary company with name termination date
Date: 14 Nov 2014
Action Date: 13 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-11-13
Officer name: Sky Charm Secretarial Services Limited
Documents
Accounts with accounts type dormant
Date: 30 Nov 2013
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2013
Action Date: 15 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-15
Documents
Appoint corporate secretary company with name
Date: 25 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Sky Charm Secretarial Services Limited
Documents
Change registered office address company with date old address
Date: 25 Oct 2013
Action Date: 25 Oct 2013
Category: Address
Type: AD01
Old address: 7-11 Minerva Road Park Royal London NW10 6HJ United Kingdom
Change date: 2013-10-25
Documents
Change person director company with change date
Date: 25 Oct 2013
Action Date: 15 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Wei Wang
Change date: 2013-10-15
Documents
Termination secretary company with name
Date: 25 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: C&R Business Consulting Limited
Documents
Accounts with accounts type dormant
Date: 02 Dec 2012
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 15 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-15
Documents
Some Companies
ACADUSTRI HOUSE NO 27 WELLINGTON BUSINESS PARK DUKES RIDE,READING,RG45 6LS
Number: | 05679678 |
Status: | ACTIVE |
Category: | Private Limited Company |
AQUA GAS SERVICES YORKSHIRE LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11780530 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELLIOTT PROPERTY MANAGEMENT LTD
14 LONG DRIVE,RUISLIP,HA4 0HG
Number: | 08749414 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11518835 |
Status: | ACTIVE |
Category: | Private Limited Company |
159 HIGH STREET,DORKING,RH4 1AD
Number: | 08550293 |
Status: | ACTIVE |
Category: | Private Limited Company |
279 FERN COTTAGE,NORTHWOOD,HA6 2QW
Number: | 11135084 |
Status: | ACTIVE |
Category: | Private Limited Company |