Advanced company searchLink opens in new window

AMICUS SHIPPING LIMITED

Company number 08689638

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 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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2014-01-27
  • NM01 ‐ Change of name by resolution
28 Jan 2014 SH01 Statement of capital following an allotment of shares on 28 January 2014
  • GBP 1
28 Jan 2014 AP01 Appointment of Cameron Mcintyre as a director
13 Sep 2013 NEWINC Incorporation