- Company Overview for CONTINENTAL SHELF 225 LIMITED (04404302)
- Filing history for CONTINENTAL SHELF 225 LIMITED (04404302)
- People for CONTINENTAL SHELF 225 LIMITED (04404302)
- Charges for CONTINENTAL SHELF 225 LIMITED (04404302)
- Insolvency for CONTINENTAL SHELF 225 LIMITED (04404302)
- More for CONTINENTAL SHELF 225 LIMITED (04404302)
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) |
---|---|---|---|
15 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Nov 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 6 August 2018 | |
18 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 6 August 2017 | |
30 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 6 August 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
01 Sep 2015 | 4.70 | Declaration of solvency | |
21 Aug 2015 | AD01 | Registered office address changed from 33 Cavendish Square 18th Floor London W1G 0PW to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 21 August 2015 | |
19 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
19 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2015 | TM01 | Termination of appointment of Gary John Mccabe as a director on 21 April 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
21 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Dec 2014 | SH20 | Statement by Directors | |
02 Dec 2014 | SH19 |
Statement of capital on 2 December 2014
|
|
02 Dec 2014 | CAP-SS | Solvency Statement dated 12/11/14 | |
02 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2014 | AP01 | Appointment of Mr Christakis Christofi as a director on 1 June 2014 | |
14 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2014 | MA | Memorandum and Articles of Association | |
14 Nov 2014 | TM01 | Termination of appointment of James Cairns Mcmahon as a director on 2 June 2014 | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Mar 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
17 Mar 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders |