CORINTHIAN PROTECTION INTERNATIONAL MARITIME LIMITED
Status | DISSOLVED |
Company No. | 08698183 |
Category | Private Limited Company |
Incorporated | 19 Sep 2013 |
Age | 10 years, 8 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 19 Apr 2022 |
Years | 2 years, 1 month, 16 days |
SUMMARY
CORINTHIAN PROTECTION INTERNATIONAL MARITIME LIMITED is an dissolved private limited company with number 08698183. It was incorporated 10 years, 8 months, 16 days ago, on 19 September 2013 and it was dissolved 2 years, 1 month, 16 days ago, on 19 April 2022. The company address is Suite 3 91 Mayflower Street, Plymouth, PL1 1SB, England.
Company Fillings
Gazette dissolved voluntary
Date: 19 Apr 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Jan 2022
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 20 Jan 2022
Action Date: 20 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-20
Officer name: Mr Kenneth David Rankin
Documents
Change to a person with significant control
Date: 20 Jan 2022
Action Date: 20 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-20
Psc name: Mr Kenneth David Rankin
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2022
Action Date: 20 Jan 2022
Category: Address
Type: AD01
Old address: 71 - 75 Shelton Street Covent Garden London WC2H 9JQ England
Change date: 2022-01-20
New address: Suite 3 91 Mayflower Street Plymouth PL1 1SB
Documents
Gazette filings brought up to date
Date: 11 Jan 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Jan 2022
Action Date: 19 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-19
Documents
Dissolved compulsory strike off suspended
Date: 08 Jan 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type dormant
Date: 10 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-19
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Gazette filings brought up to date
Date: 06 Dec 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Oct 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Termination secretary company with name termination date
Date: 15 Dec 2016
Action Date: 15 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kenneth Rankin
Termination date: 2016-12-15
Documents
Gazette filings brought up to date
Date: 14 Dec 2016
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2016
Action Date: 07 Dec 2016
Category: Address
Type: AD01
Old address: 59-60 Thames Street Windsor Berkshire SL4 1TX
Change date: 2016-12-07
New address: 71 - 75 Shelton Street Covent Garden London WC2H 9JQ
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 19 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-19
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 09 Sep 2016
Action Date: 19 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-19
Officer name: Harry Hayes
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2016
Action Date: 25 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-25
New address: 59-60 Thames Street Windsor Berkshire SL4 1TX
Old address: 3 Acorn Business Centre Northarbour Road Cosham Portsmouth PO6 3th
Documents
Appoint person director company with name date
Date: 25 Feb 2016
Action Date: 11 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-11
Officer name: Harry Hayes
Documents
Termination director company with name termination date
Date: 25 Feb 2016
Action Date: 11 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert John Wilson
Termination date: 2016-02-11
Documents
Change account reference date company previous extended
Date: 26 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-09-30
New date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 19 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-19
Documents
Change person director company with change date
Date: 01 Oct 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert John Wilson
Change date: 2015-09-01
Documents
Change person director company with change date
Date: 01 Oct 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-01
Officer name: Mr Kenneth David Rankin
Documents
Change person secretary company with change date
Date: 01 Oct 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Kenneth Rankin
Change date: 2015-09-01
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 19 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-19
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2014
Action Date: 13 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-13
New address: 3 Acorn Business Centre Northarbour Road Cosham Portsmouth PO6 3TH
Old address: Level 3 17 Hill Street Mayfair London W1J 5LJ United Kingdom
Documents
Appoint person director company with name
Date: 23 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert John Wilson
Documents
Incorporation company
Date: 19 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
EPP FABRICATION & WELDING SERVICES LIMITED
36 SOUTHWEALD DRIVE,WALTHAM ABBEY,EN9 1PP
Number: | 08091977 |
Status: | ACTIVE |
Category: | Private Limited Company |
283 SOUTH ROAD,SHEFFIELD,S6 3TA
Number: | 11337228 |
Status: | ACTIVE |
Category: | Private Limited Company |
160 CITY ROAD,LONDON,EC1V 2NX
Number: | 11396236 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, MAGDALEN LANE,DORSET,DT6 5AA
Number: | 05457463 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
178C SLADE ROAD,BIRMINGHAM,B23 7RJ
Number: | 09414172 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
19 OLD HALL STREET,LIVERPOOL,L3 9JQ
Number: | 10350578 |
Status: | ACTIVE |
Category: | Private Limited Company |