Advanced company searchLink opens in new window

SHIPPING QUOTE LTD

Company number 09351129

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)
16 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
25 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
13 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
14 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
14 Jan 2021 CS01 Confirmation statement made on 11 December 2020 with no updates
24 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with updates
22 Sep 2019 AP01 Appointment of Mr. Tornike Gachechiladze as a director on 22 September 2019
22 Sep 2019 PSC01 Notification of Tornike Gachechiladze as a person with significant control on 22 September 2019
21 Sep 2019 PSC07 Cessation of Ruslan Ughrelidze as a person with significant control on 20 September 2019
21 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2019 AA Micro company accounts made up to 31 December 2018
20 Sep 2019 AA Micro company accounts made up to 24 December 2017
20 Sep 2019 AA Micro company accounts made up to 31 December 2016
20 Sep 2019 CS01 Confirmation statement made on 11 December 2018 with updates
20 Sep 2019 TM01 Termination of appointment of Ruslan Ughrelidze as a director on 19 September 2019
18 Sep 2019 CS01 Confirmation statement made on 11 December 2017 with updates
31 Jul 2018 AD01 Registered office address changed from PO Box Unit 3 Unit 3 Rainham Trading Estate New Road Rainham Essex RM13 8RA United Kingdom to Unit 4 Star Industrial Estate St Johns Road Chadwell St Mary Essex RM16 4AT on 31 July 2018
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2017 AA Total exemption full accounts made up to 31 December 2015
18 Jan 2017 CS01 Confirmation statement made on 11 December 2016 with updates
18 Jan 2017 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2017-01-18
  • GBP 1