- Company Overview for HULL OCEAN GOING BARGES UK LTD (09674509)
- Filing history for HULL OCEAN GOING BARGES UK LTD (09674509)
- People for HULL OCEAN GOING BARGES UK LTD (09674509)
- More for HULL OCEAN GOING BARGES UK LTD (09674509)
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) |
---|---|---|---|
11 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jul 2022 | AAMD | Amended micro company accounts made up to 31 December 2021 | |
26 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jul 2022 | DS01 | Application to strike the company off the register | |
01 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
30 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
12 Aug 2021 | CS01 | Confirmation statement made on 5 July 2021 with no updates | |
09 Feb 2021 | AA | Full accounts made up to 31 December 2019 | |
09 Sep 2020 | CS01 | Confirmation statement made on 5 July 2020 with no updates | |
20 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
26 Aug 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
01 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
12 Jul 2018 | TM01 | Termination of appointment of Denis Henri Benjamin Chazarain as a director on 10 July 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
11 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
18 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
26 Apr 2016 | TM01 | Termination of appointment of Denis Mamonov as a director on 31 March 2016 | |
03 Mar 2016 | AP01 | Appointment of Mr. Jonathan David Pegler as a director on 1 March 2016 | |
02 Mar 2016 | TM01 | Termination of appointment of Jonathan Lane Ellisor as a director on 1 March 2016 | |
16 Oct 2015 | AP01 | Appointment of Mr Roy Anthony Brooke as a director on 16 October 2015 | |
16 Oct 2015 | AD01 | Registered office address changed from Portman House 2 Portman Street London W1H 6DU England to Westerleigh Terminal Oakleigh Green Farm Lane Westerleigh Bristol BS37 8QE on 16 October 2015 | |
26 Aug 2015 | AD01 | Registered office address changed from Westerleigh Terminal Oakleigh Green Farm Lane Westerleigh Bristol BS37 8QE England to Portman House 2 Portman Street London W1H 6DU on 26 August 2015 | |
26 Aug 2015 | AD01 | Registered office address changed from Portman House 2 Portman Street London W1H 6DU United Kingdom to Portman House 2 Portman Street London W1H 6DU on 26 August 2015 | |
23 Jul 2015 | AA01 | Current accounting period extended from 31 July 2016 to 31 December 2016 |