- Company Overview for THAMESIDE SHIPPING LIMITED (08202587)
- Filing history for THAMESIDE SHIPPING LIMITED (08202587)
- People for THAMESIDE SHIPPING LIMITED (08202587)
- More for THAMESIDE SHIPPING LIMITED (08202587)
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) |
---|---|---|---|
02 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2024 | DS01 | Application to strike the company off the register | |
11 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
05 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with updates | |
08 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with updates | |
02 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with updates | |
12 May 2021 | AA | Micro company accounts made up to 31 December 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with updates | |
02 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with updates | |
20 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with updates | |
02 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
18 Oct 2017 | AD01 | Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS to Burntwood House Marlow Common Marlow Buckinghamshire SL7 2QP on 18 October 2017 | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
07 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with updates | |
07 Sep 2017 | CH01 | Director's details changed for Mr Nicholas Stephen Taylor on 5 September 2017 | |
07 Sep 2017 | CH01 | Director's details changed for Frances Mary Taylor on 5 September 2017 | |
07 Sep 2017 | PSC04 | Change of details for Mr Nicholas Stephen Taylor as a person with significant control on 5 September 2017 | |
07 Sep 2017 | CH01 | Director's details changed for Mr Nicholas Stephen Taylor on 5 September 2017 | |
07 Sep 2017 | CH01 | Director's details changed for Frances Mary Taylor on 5 September 2017 | |
07 Sep 2017 | PSC04 | Change of details for Frances Mary Taylor as a person with significant control on 5 September 2017 | |
04 Oct 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates |