LUNGFISH DIVE SYSTEMS LTD.
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Registered office address changed from 3rd Floor Tootal Building 56 Oxford Street Manchester Greater Manchester M1 6EU to Suite 1a 40 King Street Manchester Greater Manchester M2 6BA on 2025-05-16 |
29/01/2529 January 2025 | Establishment of creditors or liquidation committee |
05/12/245 December 2024 | Statement of affairs |
03/12/243 December 2024 | Registered office address changed from New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS United Kingdom to 3rd Floor Tootal Building 56 Oxford Street Manchester Greater Manchester M1 6EU on 2024-12-03 |
03/12/243 December 2024 | Appointment of a voluntary liquidator |
03/12/243 December 2024 | Resolutions |
15/08/2415 August 2024 | Termination of appointment of Craig Darryl Mainprize as a director on 2024-08-01 |
26/01/2426 January 2024 | Confirmation statement made on 2023-12-23 with no updates |
16/01/2416 January 2024 | Appointment of Mr Craig Darryl Mainprize as a director on 2024-01-05 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-23 with updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2021-12-31 |
07/02/227 February 2022 | Confirmation statement made on 2021-12-23 with updates |
07/02/227 February 2022 | Second filing of Confirmation Statement dated 2020-10-15 |
04/02/224 February 2022 | Second filing of Confirmation Statement dated 2019-10-15 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
21/12/2021 December 2020 | DIRECTOR APPOINTED MR STUART JAMES WILSON |
21/12/2021 December 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN HUNTER |
08/12/208 December 2020 | CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES |
08/12/208 December 2020 | Confirmation statement made on 2020-10-15 with updates |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES |
02/12/192 December 2019 | Confirmation statement made on 2019-10-15 with updates |
04/10/194 October 2019 | 04/10/19 STATEMENT OF CAPITAL GBP 253.745794 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
05/03/195 March 2019 | REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 85A PILTON STREET BARNSTAPLE DEVON EX31 1PQ |
06/01/196 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
22/11/1822 November 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN YEOMANS |
22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/12/179 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/12/151 December 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/06/1518 June 2015 | 29/04/15 STATEMENT OF CAPITAL GBP 189.31 |
24/11/1424 November 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/11/1310 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DR SARAH JOY LUBIK / 01/01/2013 |
10/11/1310 November 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
30/04/1330 April 2013 | 04/04/13 STATEMENT OF CAPITAL GBP 143.133 |
30/04/1330 April 2013 | 06/04/13 STATEMENT OF CAPITAL GBP 150.666 |
25/04/1325 April 2013 | DIRECTOR APPOINTED MR RICHARD JOHN PARMEE |
25/04/1325 April 2013 | DIRECTOR APPOINTED MR JOHN MARK YEOMANS |
24/04/1324 April 2013 | 04/04/13 STATEMENT OF CAPITAL GBP 113 |
24/04/1324 April 2013 | APPOINTMENT TERMINATED, DIRECTOR STUART CLOUGH |
11/04/1311 April 2013 | SUB-DIVISION 04/04/2013 |
11/04/1311 April 2013 | SUB-DIVISION 04/04/13 |
05/12/125 December 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/09/1225 September 2012 | ALTER ARTICLES 14/09/2012 |
25/09/1225 September 2012 | ARTICLES OF ASSOCIATION |
10/09/1210 September 2012 | APPOINTMENT TERMINATED, SECRETARY SIOBHAN LAVERY |
04/09/124 September 2012 | DIRECTOR APPOINTED JOHN TOLMIE HUNTER |
04/09/124 September 2012 | DIRECTOR APPOINTED MR STUART JOHN CLOUGH |
28/05/1228 May 2012 | DIRECTOR APPOINTED DR SARAH JOY LUBIK |
10/11/1110 November 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
27/07/1127 July 2011 | COMPANY NAME CHANGED CAMBRIDGE DIVE SYSTEMS LIMITED CERTIFICATE ISSUED ON 27/07/11 |
09/11/109 November 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
20/07/1020 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
30/01/1030 January 2010 | PREVEXT FROM 31/10/2009 TO 31/12/2009 |
30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL REYNOLDS / 13/10/2009 |
30/10/0930 October 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
15/10/0815 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LUNGFISH DIVE SYSTEMS LTD.
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company