- Company Overview for AMICUS SHIPPING LIMITED (08689638)
- Filing history for AMICUS SHIPPING LIMITED (08689638)
- People for AMICUS SHIPPING LIMITED (08689638)
- More for AMICUS SHIPPING LIMITED (08689638)
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 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2018 | AD01 | Registered office address changed from Harbour Place Haven Exchange Felixstowe IP11 2QX England to Flat 2B High Beach Felixstowe Suffolk IP11 7LE on 13 February 2018 | |
16 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with updates | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2017 | TM01 | Termination of appointment of Melvyn Robert Pipe as a director on 15 June 2017 | |
13 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
03 Aug 2016 | AD01 | Registered office address changed from 11a Arwela Road Felixstowe IP11 2DG to Harbour Place Haven Exchange Felixstowe IP11 2QX on 3 August 2016 | |
19 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
11 Oct 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-11
|
|
11 Oct 2015 | CH01 | Director's details changed for Mr Melvyn Robert Pipe on 10 October 2015 | |
04 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
29 Apr 2014 | AA01 | Current accounting period shortened from 30 September 2014 to 31 August 2014 | |
28 Jan 2014 | CERTNM |
Company name changed london gateway transport LIMITED\certificate issued on 28/01/14
|
|
28 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 28 January 2014
|
|
28 Jan 2014 | AP01 | Appointment of Cameron Mcintyre as a director | |
13 Sep 2013 | NEWINC | Incorporation |