(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 30th, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On April 1, 2020 director's details were changed
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
(MR05) All of the property or undertaking has been released from charge 081152370004
filed on: 20th, October 2020
| mortgage
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 27/08/20
filed on: 11th, September 2020
| insolvency
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 11th, September 2020
| resolution
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 11th, September 2020
| capital
|
Free Download
(5 pages)
|
(SH19) Capital declared on September 11, 2020: 1.00 CAD
filed on: 11th, September 2020
| capital
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 31st, July 2020
| incorporation
|
Free Download
(14 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 31st, July 2020
| resolution
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 26th, May 2020
| auditors
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Savoy House Savoy Circus 78 Old Oak Common Lane London W3 7DA to 73 Cornhill London EC3V 3QQ on April 6, 2020
filed on: 6th, April 2020
| address
|
Free Download
(1 page)
|
(AP01) On February 5, 2020 new director was appointed.
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from December 24, 2018 to December 23, 2018
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from December 25, 2018 to December 24, 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to December 31, 2017
filed on: 29th, April 2019
| accounts
|
Free Download
(53 pages)
|
(AA01) Previous accounting period shortened from December 26, 2017 to December 25, 2017
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from December 27, 2017 to December 26, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to December 31, 2016
filed on: 13th, April 2018
| accounts
|
Free Download
(52 pages)
|
(AA01) Previous accounting period shortened from December 28, 2016 to December 27, 2016
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from December 29, 2016 to December 28, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to December 30, 2015
filed on: 15th, August 2017
| accounts
|
Free Download
(53 pages)
|
(CH01) On July 26, 2017 director's details were changed
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, May 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, May 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, May 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 081152370004, created on March 8, 2017
filed on: 24th, March 2017
| mortgage
|
Free Download
(19 pages)
|
(TM01) Director appointment termination date: December 12, 2016
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from December 30, 2015 to December 29, 2015
filed on: 21st, December 2016
| accounts
|
Free Download
(1 page)
|
(AP01) On April 25, 2016 new director was appointed.
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On April 25, 2016 new director was appointed.
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On April 25, 2016 new director was appointed.
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On April 25, 2016 new director was appointed.
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from December 31, 2015 to December 30, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(1 page)
|
(AP03) On August 15, 2016 - new secretary appointed
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 21, 2016 with full list of members
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 1, 2016: 3000000.00 CAD
capital
|
|
(MR01) Registration of charge 081152370003, created on January 13, 2016
filed on: 26th, January 2016
| mortgage
|
Free Download
(21 pages)
|
(AA) Group of companies' accounts made up to December 31, 2014
filed on: 21st, October 2015
| accounts
|
Free Download
(58 pages)
|
(MR01) Registration of charge 081152370002, created on September 30, 2015
filed on: 20th, October 2015
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 081152370001, created on September 30, 2015
filed on: 9th, October 2015
| mortgage
|
Free Download
(21 pages)
|
(AR01) Annual return made up to June 21, 2015 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 22, 2015: 3000000.00 CAD
capital
|
|
(AA01) Extension of current accouting period to December 31, 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to December 28, 2013
filed on: 22nd, October 2014
| accounts
|
Free Download
(50 pages)
|
(AP01) On August 28, 2014 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On October 29, 2012 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 21, 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 28, 2014: 3000000.00 CAD
capital
|
|
(SH01) Capital declared on December 17, 2013: 3000000.00 CAD
filed on: 30th, July 2014
| capital
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, June 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, June 2014
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from June 30, 2013 to December 21, 2013
filed on: 20th, February 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 21, 2013 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed zafiro marine uk LIMITEDcertificate issued on 22/11/12
filed on: 22nd, November 2012
| change of name
|
Free Download
(3 pages)
|
(AP01) On October 29, 2012 new director was appointed.
filed on: 29th, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On June 21, 2012 new director was appointed.
filed on: 6th, July 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 21, 2012
filed on: 21st, June 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, June 2012
| incorporation
|
Free Download
(20 pages)
|