Advanced company searchLink opens in new window

AUCTION HOUSE SHIPPING LTD

Company number 10642398

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)
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
  • GBP 1