Advanced company searchLink opens in new window

SHIPLINE LIMITED

Company number 01881315

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)
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
  • GBP 10,000
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