Advanced company searchLink opens in new window

AFFINITY SHIPPING INTERNATIONAL LIMITED

Company number 07631939

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)
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
  • RES15 ‐ Change company name resolution on 2014-12-08
19 Dec 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-08
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
  • GBP 1,000
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
  • GBP 1,000.00
16 Jul 2013 CERTNM Company name changed rs platou (london) LIMITED\certificate issued on 16/07/13
  • RES15 ‐ Change company name resolution on 2013-06-28
04 Jul 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-28
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
  • MODEL ARTICLES ‐ Model articles adopted