Advanced company searchLink opens in new window

M & S SHIPPING (INTERNATIONAL) LIMITED

Company number 02855318

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)
27 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 May 2017 SOAS(A) Voluntary strike-off action has been suspended
28 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2017 DS01 Application to strike the company off the register
12 Dec 2016 CH01 Director's details changed for George Anthony Gluck on 1 December 2016
15 Nov 2016 CH04 Secretary's details changed for Arm Secretaries Limited on 2 November 2016
01 Oct 2016 CS01 Confirmation statement made on 21 September 2016 with updates
01 Aug 2016 AA Full accounts made up to 31 December 2015
09 Oct 2015 AA Accounts for a small company made up to 31 December 2014
21 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 700,000
26 Aug 2015 MR04 Satisfaction of charge 1 in full
23 Sep 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 700,000
02 Jul 2014 AA Accounts for a small company made up to 31 December 2013
13 May 2014 AD01 Registered office address changed from 6 Agar Street London WC2N 4HN United Kingdom on 13 May 2014
21 Sep 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-09-21
  • GBP 700,000
21 Sep 2013 AD01 Registered office address changed from 30 Old Burlington Street London W1S 3NL United Kingdom on 21 September 2013
05 Aug 2013 AA Accounts for a small company made up to 31 December 2012
21 Sep 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
02 Jul 2012 AA Full accounts made up to 31 December 2011
21 Sep 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
28 Jun 2011 AA Full accounts made up to 31 December 2010
22 Sep 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders
30 Jun 2010 AA Full accounts made up to 31 December 2009
11 Feb 2010 AD01 Registered office address changed from One Wood Street London EC2V 7WS on 11 February 2010
19 Nov 2009 CH01 Director's details changed for George Anthony Gluck on 1 October 2009