- Company Overview for SHIPLINE LIMITED (01881315)
- Filing history for SHIPLINE LIMITED (01881315)
- People for SHIPLINE LIMITED (01881315)
- More for SHIPLINE LIMITED (01881315)
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) |
---|---|---|---|
20 Feb 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with no updates | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 12 August 2021 with no updates | |
17 Jun 2021 | AD01 | Registered office address changed from 90 Park Road Chiswick London W4 3HL England to 49 Devon Avenue Twickenham Middlesex TW2 6PN on 17 June 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 12 August 2020 with no updates | |
17 Jun 2021 | RT01 | Administrative restoration application | |
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with no updates | |
13 Sep 2018 | CS01 | Confirmation statement made on 12 August 2018 with no updates | |
13 Jul 2018 | AP03 | Appointment of Mr Christopher Mackenzie Webb as a secretary on 25 May 2018 | |
13 Jul 2018 | TM02 | Termination of appointment of Gordon John Collier as a secretary on 25 May 2018 | |
13 Jul 2018 | AD01 | Registered office address changed from 16 Seymour Court Baliol Road Hitchin Herts SG5 1TW to 90 Park Road Chiswick London W4 3HL on 13 July 2018 | |
28 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
07 Sep 2017 | CS01 | Confirmation statement made on 12 August 2017 with no updates | |
19 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Oct 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
05 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Oct 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
30 Jul 2015 | CH03 | Secretary's details changed for Mr Gordon John Collier on 24 May 2015 | |
06 Jun 2015 | AD01 | Registered office address changed from 24 Tudor Court Pirton Road Hitchin Hertfordshire SG5 2BE to 16 Seymour Court Baliol Road Hitchin Herts SG5 1TW on 6 June 2015 |