- Company Overview for TANKER SANCTIONS LIMITED (12108898)
- Filing history for TANKER SANCTIONS LIMITED (12108898)
- People for TANKER SANCTIONS LIMITED (12108898)
- More for TANKER SANCTIONS LIMITED (12108898)
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) |
---|---|---|---|
19 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2023 | DS01 | Application to strike the company off the register | |
30 Mar 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 16 July 2022 with updates | |
31 May 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
14 Mar 2022 | CH03 | Secretary's details changed for Hilary Cullen on 14 March 2022 | |
14 Mar 2022 | PSC04 | Change of details for Mr Fintan Cullen as a person with significant control on 14 March 2022 | |
14 Mar 2022 | CH01 | Director's details changed for Mr Fintan Cullen on 14 March 2022 | |
14 Mar 2022 | AD01 | Registered office address changed from 7 Greetby Hill Ormskirk Lancashire L39 2DP United Kingdom to Oriel House 2 - 8 Oriel Road Bootle Merseyside L20 7EP on 14 March 2022 | |
31 Dec 2021 | AD01 | Registered office address changed from Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU United Kingdom to 7 Greetby Hill Ormskirk Lancashire L39 2DP on 31 December 2021 | |
31 Dec 2021 | CH01 | Director's details changed for Mr Fintan Cullen on 31 December 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 16 July 2021 with updates | |
03 Jun 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
14 Oct 2020 | CH03 | Secretary's details changed for Hilary Cullen on 14 October 2020 | |
22 Sep 2020 | CH01 | Director's details changed for Mr Fintan Cullen on 22 September 2020 | |
22 Sep 2020 | AD01 | Registered office address changed from Suite 7C, the Plaza 100 Old Hall Street Liverpool L3 9QJ United Kingdom to Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU on 22 September 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with updates | |
17 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-17
|