- Company Overview for PACIFIC SHIPPING HOLDING LIMITED (08149740)
- Filing history for PACIFIC SHIPPING HOLDING LIMITED (08149740)
- People for PACIFIC SHIPPING HOLDING LIMITED (08149740)
- More for PACIFIC SHIPPING HOLDING LIMITED (08149740)
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) |
---|---|---|---|
15 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
15 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with no updates | |
11 Apr 2023 | CS01 | Confirmation statement made on 9 April 2023 with no updates | |
27 Mar 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with updates | |
02 Aug 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
31 Jul 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
08 May 2020 | CS01 | Confirmation statement made on 9 April 2020 with updates | |
02 Aug 2019 | AD01 | Registered office address changed from PO Box 4385 08149740: Companies House Default Address Cardiff CF14 8LH to Dept 148 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 2 August 2019 | |
31 Jul 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
03 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2019 | RP05 | Registered office address changed to PO Box 4385, 08149740: Companies House Default Address, Cardiff, CF14 8LH on 26 June 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 9 April 2019 with updates | |
31 Jul 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 9 April 2018 with updates | |
25 Jan 2018 | AD01 | Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Dept 148 43 Owston Road Carcroft Doncaster DN6 8DA on 25 January 2018 | |
22 Sep 2017 | AA | Accounts for a dormant company made up to 31 July 2017 | |
11 Sep 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
11 Sep 2017 | PSC01 | Notification of Jialong Yang as a person with significant control on 11 September 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 9 April 2017 with no updates | |
24 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2017 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Rm101, Maple House 118 High Street Purley London CR8 2AD on 23 February 2017 | |
01 Feb 2017 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2017-02-01
|