- Company Overview for CAPEBULK SHIPPING COMPANY LTD (09568587)
- Filing history for CAPEBULK SHIPPING COMPANY LTD (09568587)
- People for CAPEBULK SHIPPING COMPANY LTD (09568587)
- More for CAPEBULK SHIPPING COMPANY LTD (09568587)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Apr 2020 | DS01 | Application to strike the company off the register | |
31 Jul 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
17 Apr 2019 | CH01 | Director's details changed for Mr Liqun Jiang on 17 April 2019 | |
17 Apr 2019 | CH04 | Secretary's details changed for Yunma Tianlong International Consulting Co., Limited on 17 April 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with updates | |
07 Jun 2018 | CS01 | Confirmation statement made on 5 May 2018 with updates | |
06 Jun 2018 | AD01 | Registered office address changed from Rm101 Maple House 118 High Street Purley CR8 2AD England to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 6 June 2018 | |
04 May 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
23 Jan 2018 | AP04 | Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 3 January 2018 | |
23 Jan 2018 | AD01 | Registered office address changed from 39-41 Chase Side London N14 5BP to Rm101 Maple House 118 High Street Purley CR8 2AD on 23 January 2018 | |
11 Jan 2018 | PSC01 | Notification of Liqun Jiang as a person with significant control on 6 April 2016 | |
11 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
11 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2016 | |
11 Jan 2018 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
11 Jan 2018 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2018-01-11
|
|
11 Jan 2018 | AD01 | Registered office address changed from 23 Lakeswood Road Petts Wood Orpington BR5 1BJ United Kingdom to 39-41 Chase Side London N14 5BP on 11 January 2018 | |
11 Jan 2018 | RT01 | Administrative restoration application | |
11 Oct 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-30
|