- 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 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 26 October 2015
|
|
22 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
09 Dec 2014 | TM01 | Termination of appointment of Pauline Mills as a director on 18 August 2014 | |
14 Oct 2014 | AD01 | Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to C/O Jafferies 134a Maybury Road Woking Surrey GU21 5JR on 14 October 2014 | |
22 Aug 2014 | AP01 | Appointment of Mr Arjan Ivic as a director on 16 August 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
20 Jul 2013 | MR04 | Satisfaction of charge 1 in full | |
27 Jun 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
26 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
25 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Jun 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
27 May 2011 | NEWINC |
Incorporation
|