Advanced company searchLink opens in new window

PACIFIC SHIPPING HOLDING LIMITED

Company number 08149740

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-20
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
  • GBP 50,000