- Company Overview for CLEMENTINE SHIPPING LIMITED (06953128)
- Filing history for CLEMENTINE SHIPPING LIMITED (06953128)
- People for CLEMENTINE SHIPPING LIMITED (06953128)
- Charges for CLEMENTINE SHIPPING LIMITED (06953128)
- More for CLEMENTINE SHIPPING LIMITED (06953128)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2018 | DS01 | Application to strike the company off the register | |
21 May 2018 | AAMD | Amended total exemption full accounts made up to 31 July 2017 | |
27 Apr 2018 | MR04 | Satisfaction of charge 3 in full | |
27 Apr 2018 | MR04 | Satisfaction of charge 2 in full | |
27 Apr 2018 | MR04 | Satisfaction of charge 4 in full | |
27 Apr 2018 | MR04 | Satisfaction of charge 069531280005 in full | |
27 Apr 2018 | MR04 | Satisfaction of charge 069531280006 in full | |
24 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
10 Jan 2018 | TM02 | Termination of appointment of Peter Graham Johnson as a secretary on 20 December 2017 | |
10 Jan 2018 | TM02 | Termination of appointment of Peter Graham Johnson as a secretary on 20 December 2017 | |
10 Jan 2018 | TM01 | Termination of appointment of Peter Graham Johnson as a director on 20 December 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 21 October 2017 with updates | |
03 May 2017 | AA | Full accounts made up to 31 July 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
07 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
02 Jun 2016 | TM01 | Termination of appointment of Sunil Malhotra as a director on 31 May 2016 | |
07 May 2016 | AA | Full accounts made up to 31 July 2015 | |
29 Apr 2016 | MR01 | Registration of charge 069531280005, created on 26 April 2016 | |
29 Apr 2016 | MR01 | Registration of charge 069531280006, created on 26 April 2016 | |
01 Apr 2016 | AD01 | Registered office address changed from 11 Manchester Square London W1U 3PW to 5th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP on 1 April 2016 | |
09 Jul 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
09 Jul 2015 | CH01 | Director's details changed for Dr Peter Graham Johnson on 16 September 2013 | |
03 Jul 2015 | AA | Full accounts made up to 31 July 2014 |