Advanced company searchLink opens in new window

INCHCAPE SHIPPING SERVICES (IRAQ) LIMITED

Company number 00308836

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
08 Oct 2019 DS01 Application to strike the company off the register
19 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
11 Feb 2019 AP01 Appointment of Mr. Kenneth Henriks as a director on 4 February 2019
11 Feb 2019 TM01 Termination of appointment of Tom De Clerck as a director on 4 February 2019
04 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
21 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
02 Oct 2017 AP01 Appointment of Mr Tom De Clerck as a director on 29 September 2017
02 Oct 2017 TM01 Termination of appointment of Eric Karl Moe as a director on 29 September 2017
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
25 Sep 2017 AP01 Appointment of Mrs Beenadevi Mahabeer as a director on 25 September 2017
25 Sep 2017 AP03 Appointment of Mrs Beenadevi Mahabeer as a secretary on 25 September 2017
25 Sep 2017 TM02 Termination of appointment of Eric Karl Moe as a secretary on 25 September 2017
12 Sep 2017 CH01 Director's details changed for Mr Eric Karl Moe on 4 April 2017
12 Sep 2017 AD01 Registered office address changed from 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW to 8th Floor, 60 Fenchurch Street London EC3M 4AD on 12 September 2017
23 Aug 2017 PSC02 Notification of Iss Group Holdings Limited as a person with significant control on 6 April 2016
23 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 23 August 2017
29 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
29 Jun 2017 PSC08 Notification of a person with significant control statement
16 Mar 2017 TM01 Termination of appointment of Ivaylo Alexandrov Vesselinov as a director on 8 March 2017
16 Mar 2017 TM01 Termination of appointment of Christopher Mark Whiteside as a director on 1 March 2017
03 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
27 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 26,325