Advanced company searchLink opens in new window

MS SHIPPING AND TRANSPORT LTD

Company number 08785489

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)
09 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2023 DS01 Application to strike the company off the register
20 Dec 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
30 Nov 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
16 Sep 2021 AA Total exemption full accounts made up to 31 July 2021
19 Aug 2021 AA01 Previous accounting period shortened from 31 October 2021 to 31 July 2021
15 Apr 2021 AA Total exemption full accounts made up to 31 October 2020
20 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
02 Apr 2020 AA Total exemption full accounts made up to 31 October 2019
16 Jan 2020 CS01 Confirmation statement made on 21 November 2019 with updates
16 Jan 2020 PSC05 Change of details for Navigate Travel Limited as a person with significant control on 1 November 2019
16 Jan 2020 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 16 January 2020
02 Oct 2019 PSC05 Change of details for Navigate Travel Limited as a person with significant control on 1 October 2019
19 Jul 2019 AD01 Registered office address changed from 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA United Kingdom to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 19 July 2019
22 Feb 2019 AA Total exemption full accounts made up to 31 October 2018
22 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with updates
23 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
09 Apr 2018 CH01 Director's details changed for Jeremy Paul Gleeson on 6 April 2018
28 Mar 2018 AD01 Registered office address changed from East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018
28 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with updates
03 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
07 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
17 Feb 2016 AA Total exemption small company accounts made up to 31 October 2015
17 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100