- Company Overview for SHIPPING QUOTE LTD (09351129)
- Filing history for SHIPPING QUOTE LTD (09351129)
- People for SHIPPING QUOTE LTD (09351129)
- More for SHIPPING QUOTE LTD (09351129)
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
|