Advanced company searchLink opens in new window

SCANDFERRIES CHARTERING UK LTD

Company number 08745666

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)
24 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
07 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 28 September 2018
24 Oct 2018 LIQ13 Return of final meeting in a members' voluntary winding up
15 Nov 2017 LIQ01 Declaration of solvency
12 Oct 2017 600 Appointment of a voluntary liquidator
12 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-29
25 Jan 2017 CH01 Director's details changed for Mr Peter Konrad Wirtz on 20 January 2017
25 Jan 2017 CH04 Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017
25 Jan 2017 CH01 Director's details changed for Mr Stephen Blakeney Ridgway on 20 January 2017
24 Jan 2017 MR04 Satisfaction of charge 087456660001 in full
20 Jan 2017 AD01 Registered office address changed from 7th Floor 11 Old Jewry London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017
28 Dec 2016 AAMD Amended audit exemption subsidiary accounts made up to 31 December 2015
04 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
14 Jun 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
14 Jun 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
14 Jun 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
14 Jun 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
01 Jun 2016 AP01 Appointment of Mr Daniel Christopher Vijselaar as a director on 1 June 2016
01 Jun 2016 TM01 Termination of appointment of Ben Williams as a director on 1 June 2016
03 Dec 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • EUR 1
08 Sep 2015 TM01 Termination of appointment of Daniel Marc Richard Jaffe as a director on 13 July 2015
08 Sep 2015 AP01 Appointment of Mr Ben Williams as a director on 13 July 2015
29 Jul 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
29 Jul 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
29 Jul 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14