- Company Overview for SWISS BULK SHIPPING (UK) LIMITED (07027700)
- Filing history for SWISS BULK SHIPPING (UK) LIMITED (07027700)
- People for SWISS BULK SHIPPING (UK) LIMITED (07027700)
- More for SWISS BULK SHIPPING (UK) LIMITED (07027700)
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) |
---|---|---|---|
17 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2016 | DS01 | Application to strike the company off the register | |
30 Sep 2015 | AD01 | Registered office address changed from Suite 14 Fulham Business Exchange Imperial Wharf London SW6 2TL to Suite 14 Fulham Business Exchange the Boulevard Fulham London SW6 2TL on 30 September 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Sep 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
17 Sep 2015 | AD01 | Registered office address changed from Suite 14 Penhurst House 352-356 Battersea Park Road London SW11 3BY England to Suite 14 Fulham Business Exchange Imperial Wharf London SW6 2TL on 17 September 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from 22 Hanover Square Hanover Square 6 th Floor, 22 Hanover Square London W1S 1JP to Suite 14 Penhurst House 352-356 Battersea Park Road London SW11 3BY on 4 June 2015 | |
08 Dec 2014 | TM01 | Termination of appointment of Mashuk Huck as a director on 21 November 2014 | |
08 Dec 2014 | AP01 | Appointment of Mr Abul Khair Mohammad Ahsanul Bari as a director on 21 November 2014 | |
08 Dec 2014 | AP01 | Appointment of Mr Mohammad Shahriar Chowdhury as a director on 21 November 2014 | |
04 Dec 2014 | TM02 | Termination of appointment of Graham Laurence Murray as a secretary on 23 September 2014 | |
28 Nov 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
08 Nov 2013 | AD01 | Registered office address changed from 6Th Floor 22 Hanover Square London W1S 1JA England on 8 November 2013 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Aug 2013 | AD01 | Registered office address changed from 4Th Floor 3 Shortlands London W6 8DA United Kingdom on 6 August 2013 | |
20 Jun 2013 | TM01 | Termination of appointment of Md Hasan as a director | |
15 Apr 2013 | CH03 | Secretary's details changed for Mr Graham Laurence Murray on 31 July 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
09 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
07 Aug 2012 | CH01 | Director's details changed for Mr Mashuk Huck on 1 July 2012 | |
02 Aug 2012 | AD01 | Registered office address changed from 4Th Floor 3 Shortlands London W6 8DA United Kingdom on 2 August 2012 |