Advanced company searchLink opens in new window

NADEJDA SHIPMANAGEMENT (UK) LIMITED

Company number 03919466

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)
05 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2013 DS01 Application to strike the company off the register
26 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
25 Apr 2013 AD01 Registered office address changed from Apartment 33 12 Pond Street London NW3 2PS United Kingdom on 25 April 2013
05 Mar 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
Statement of capital on 2013-03-05
  • GBP 1,000
03 Aug 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
03 Aug 2012 AD01 Registered office address changed from 100 Pall Mall St James London SW1Y 5NQ on 3 August 2012
03 Aug 2012 CH01 Director's details changed for Igor Kalinin on 29 October 2010
29 May 2012 AA Full accounts made up to 31 August 2011
27 Apr 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
27 Apr 2011 AD03 Register(s) moved to registered inspection location
27 Apr 2011 CH04 Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010
27 Apr 2011 AD02 Register inspection address has been changed
27 Apr 2011 CH01 Director's details changed for Igor Kalinin on 1 October 2009
27 Apr 2011 CH01 Director's details changed for Nadejda Kalinin on 1 October 2009
07 Dec 2010 AA Full accounts made up to 31 August 2010
10 Nov 2010 AD01 Registered office address changed from 43 Pall Mall St James's London SW1Y 5JG on 10 November 2010
19 Apr 2010 AA Full accounts made up to 31 August 2009
17 Feb 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
03 Sep 2009 AA Full accounts made up to 31 August 2008
07 Apr 2009 363a Return made up to 04/02/09; full list of members
01 Oct 2008 AA Full accounts made up to 31 August 2007
21 Feb 2008 288c Director's particulars changed
21 Feb 2008 288c Director's particulars changed