About

Registered Number: 06397597
Date of Incorporation: 12/10/2007 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 15/03/2016 (9 years ago)
Registered Address: First Floor Unit 7 Hythe Marine Park Shore Road, Hythe, Southampton, SO45 6HE

 

Seamariner Offshore Services Ltd was established in 2007, it's status at Companies House is "Dissolved". The company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 December 2015
DS01 - Striking off application by a company 16 December 2015
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 30 December 2014
AD01 - Change of registered office address 22 April 2014
AA - Annual Accounts 27 March 2014
DS02 - Withdrawal of striking off application by a company 26 March 2014
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2014
AAMD - Amended Accounts 17 February 2014
DS01 - Striking off application by a company 10 February 2014
AR01 - Annual Return 09 December 2013
TM01 - Termination of appointment of director 09 December 2013
TM01 - Termination of appointment of director 09 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 19 December 2012
AP01 - Appointment of director 19 December 2012
AD01 - Change of registered office address 19 December 2012
AP01 - Appointment of director 19 December 2012
TM01 - Termination of appointment of director 19 December 2012
CH03 - Change of particulars for secretary 19 December 2012
AD01 - Change of registered office address 19 December 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 11 November 2009
AA - Annual Accounts 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 06 June 2009
288c - Notice of change of directors or secretaries or in their particulars 06 June 2009
363a - Annual Return 12 November 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2008
225 - Change of Accounting Reference Date 29 December 2007
NEWINC - New incorporation documents 12 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.