- Company Overview for AUCTION HOUSE SHIPPING LTD (10642398)
- Filing history for AUCTION HOUSE SHIPPING LTD (10642398)
- People for AUCTION HOUSE SHIPPING LTD (10642398)
- More for AUCTION HOUSE SHIPPING LTD (10642398)
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) |
---|---|---|---|
20 Oct 2022 | AD01 | Registered office address changed from 14a Church Lane Ind Est Church Lane Plummers Plain United Kingdom RH13 6LU to 3rd Floor 86-90 Paul Street London EC2A 4NE on 20 October 2022 | |
10 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
21 May 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
03 Mar 2020 | AA | Unaudited abridged accounts made up to 28 February 2020 | |
29 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2020 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
25 Feb 2020 | PSC01 | Notification of Alexander Van Mol as a person with significant control on 26 April 2019 | |
25 Feb 2020 | AP01 | Appointment of Mr Alexander Van Mol as a director on 26 February 2019 | |
24 Feb 2020 | TM01 | Termination of appointment of Matthew Shave as a director on 26 February 2019 | |
24 Feb 2020 | PSC07 | Cessation of Matthew Shave as a person with significant control on 26 February 2019 | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2019 | AA | Accounts for a dormant company made up to 28 February 2018 | |
11 Jul 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
11 Jul 2019 | RT01 | Administrative restoration application | |
23 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
31 May 2018 | AD01 | Registered office address changed from Unit 16 Church Lane Estate Church Lane Plummers Plain RH13 6LU United Kingdom to 14a Church Lane Ind Est Church Lane Plummers Plain United Kingdom RH13 6LU on 31 May 2018 | |
16 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-28
|