Advanced company searchLink opens in new window

NATALI SHIPPING LIMITED

Company number 05427201

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)
04 Feb 2025 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2025 DS01 Application to strike the company off the register
12 Nov 2024 AD01 Registered office address changed from Enterprise House 113-115 George Lane London E18 1AB to 39-41 Agc Busworks Un2.34 North Road London N7 9DP on 12 November 2024
31 Jul 2024 AA Micro company accounts made up to 31 October 2023
24 Jul 2024 CS01 Confirmation statement made on 29 June 2024 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
17 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
31 Jul 2022 AA Micro company accounts made up to 31 October 2021
21 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
06 Aug 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
28 Jul 2021 AA Micro company accounts made up to 31 October 2020
08 Sep 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
29 Jun 2020 AA Micro company accounts made up to 31 October 2019
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
30 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
17 Jul 2018 PSC01 Notification of George Rokas as a person with significant control on 15 June 2018
16 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 16 July 2018
03 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with updates
03 Jul 2018 AP04 Appointment of Cowdrey Ltd as a secretary on 15 June 2018
03 Jul 2018 TM02 Termination of appointment of Fides Secretaries Limited as a secretary on 15 June 2018
01 Sep 2017 PSC08 Notification of a person with significant control statement
01 Sep 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
31 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
27 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1,000