- Company Overview for WHAT TANKERS LIMITED (07650081)
- Filing history for WHAT TANKERS LIMITED (07650081)
- People for WHAT TANKERS LIMITED (07650081)
- Charges for WHAT TANKERS LIMITED (07650081)
- More for WHAT TANKERS LIMITED (07650081)
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) |
---|---|---|---|
09 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2019 | CS01 | Confirmation statement made on 27 May 2019 with updates | |
01 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2019 | AA | Micro company accounts made up to 31 May 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with updates | |
30 May 2018 | PSC04 | Change of details for Mr Adrian David Andrew Mills as a person with significant control on 21 November 2017 | |
28 Mar 2018 | MR01 | Registration of charge 076500810002, created on 20 March 2018 | |
26 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
22 Nov 2017 | CH01 | Director's details changed for Mr Adrian David Andrew Mills on 14 November 2017 | |
21 Nov 2017 | CH01 | Director's details changed for Mr Adrian David Andrew Mills on 21 November 2017 | |
21 Nov 2017 | AD01 | Registered office address changed from Ashfield Accountancy Service Suite 3a Oriental Road Woking Surrey GU22 7AH to C/O Ashfield Accountancy First Floor 33 Chertsey Road Woking Surrey GU21 5AJ on 21 November 2017 | |
11 Jul 2017 | PSC01 | Notification of Adrian David Andrew Mills as a person with significant control on 6 April 2016 | |
30 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
27 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
17 Feb 2017 | CH01 | Director's details changed for Mr Adrian David Andrew Mills on 8 February 2017 | |
01 Feb 2017 | TM01 | Termination of appointment of Arjan Ivic as a director on 20 January 2017 | |
17 Jan 2017 | AD01 | Registered office address changed from C/O Jafferies 134a Maybury Road Woking Surrey GU21 5JR to Ashfield Accountancy Service Suite 3a Oriental Road Woking Surrey GU22 7AH on 17 January 2017 | |
15 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
15 Jun 2016 | CH01 | Director's details changed for Mr Adrian David Andrew Mills on 14 August 2015 | |
07 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
10 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Nov 2015 | AR01 | Annual return made up to 27 May 2015 with full list of shareholders |