- Company Overview for MS SHIPPING AND TRANSPORT LTD (08785489)
- Filing history for MS SHIPPING AND TRANSPORT LTD (08785489)
- People for MS SHIPPING AND TRANSPORT LTD (08785489)
- More for MS SHIPPING AND TRANSPORT LTD (08785489)
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
|