Advanced company searchLink opens in new window

SHIP SHAPE NOMINEES LIMITED

Company number 05802265

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)
24 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2015 DS01 Application to strike the company off the register
03 Jun 2015 TM01 Termination of appointment of Ranjit Chopra as a director on 31 May 2015
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
27 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
27 May 2014 CH01 Director's details changed for Mr Wayne Daniel Mcdonnell on 31 August 2013
14 Mar 2014 AAMD Amended accounts made up to 31 May 2013
23 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
28 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
26 Feb 2013 AA Total exemption full accounts made up to 31 May 2012
17 May 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
15 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
14 Jun 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders
09 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
28 Jun 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
27 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
26 May 2009 363a Return made up to 02/05/09; full list of members
25 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
04 Jun 2008 363a Return made up to 02/05/08; full list of members
28 Feb 2008 AA Accounts for a dormant company made up to 31 May 2007
31 Jan 2008 288c Secretary's particulars changed
31 Jan 2008 288c Director's particulars changed
05 Jun 2007 363a Return made up to 02/05/07; full list of members
27 Sep 2006 288b Director resigned