Advanced company searchLink opens in new window

CAPEBULK SHIPPING COMPANY LTD

Company number 09568587

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)
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
  • GBP 10,000
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-04-30
  • GBP 10,000