AFFINITY SHIPPING INTERNATIONAL LIMITED
Company number 07631939
- Company Overview for AFFINITY SHIPPING INTERNATIONAL LIMITED (07631939)
- Filing history for AFFINITY SHIPPING INTERNATIONAL LIMITED (07631939)
- People for AFFINITY SHIPPING INTERNATIONAL LIMITED (07631939)
- Charges for AFFINITY SHIPPING INTERNATIONAL LIMITED (07631939)
- More for AFFINITY SHIPPING INTERNATIONAL LIMITED (07631939)
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) |
---|---|---|---|
07 Jan 2015 | MR01 | Registration of charge 076319390001, created on 2 January 2015 | |
29 Dec 2014 | CERTNM |
Company name changed rs platou international LIMITED\certificate issued on 29/12/14
|
|
19 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2014 | CONNOT | Change of name notice | |
11 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
12 May 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
10 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
18 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 28 June 2013
|
|
16 Jul 2013 | CERTNM |
Company name changed rs platou (london) LIMITED\certificate issued on 16/07/13
|
|
04 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2013 | CONNOT | Change of name notice | |
13 May 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
13 May 2013 | CH01 | Director's details changed for Mr Christopher Jack Chasty on 2 July 2012 | |
13 May 2013 | CH03 | Secretary's details changed for Mr Christopher Jack Chasty on 2 July 2012 | |
13 May 2013 | CH01 | Director's details changed for Mr Richard John Fulford-Smith on 2 July 2012 | |
08 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
03 Jul 2012 | AD01 | Registered office address changed from C/O C/O Rs Platou Llp 80 Cheapside London EC2V 6EE England on 3 July 2012 | |
17 May 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
17 May 2012 | AD01 | Registered office address changed from 80 Cheapside London EC2V 6EE United Kingdom on 17 May 2012 | |
13 Sep 2011 | AA01 | Current accounting period shortened from 31 May 2012 to 31 December 2011 | |
13 Sep 2011 | AD03 | Register(s) moved to registered inspection location | |
13 Sep 2011 | AD02 | Register inspection address has been changed | |
12 May 2011 | NEWINC |
Incorporation
|