- Company Overview for SEAGATE SHIPPING LIMITED (08822256)
- Filing history for SEAGATE SHIPPING LIMITED (08822256)
- People for SEAGATE SHIPPING LIMITED (08822256)
- More for SEAGATE SHIPPING LIMITED (08822256)
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) |
---|---|---|---|
06 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jun 2016 | DS01 | Application to strike the company off the register | |
09 May 2016 | DS02 | Withdraw the company strike off application | |
03 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Apr 2016 | DS01 | Application to strike the company off the register | |
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
17 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
09 Sep 2015 | AA01 | Current accounting period shortened from 31 December 2014 to 31 March 2014 | |
26 Aug 2015 | TM01 | Termination of appointment of Wajid Mohammed Shiraj as a director on 7 August 2015 | |
26 Aug 2015 | AP01 | Appointment of Mr Iblal Zaeem Younas as a director on 7 August 2015 | |
24 Aug 2015 | AD01 | Registered office address changed from Unit 4 Fort Street Industrial Estate Blackburn BB1 5DP England to Unit 4 Fort Street Industrial Estate Globe House Blackburn BB1 5DP on 24 August 2015 | |
24 Aug 2015 | AD01 | Registered office address changed from 15 Arnold Place Bradford BD8 8NH to Unit 4 Fort Street Industrial Estate Globe House Blackburn BB1 5DP on 24 August 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
|
|
09 Feb 2015 | CH01 | Director's details changed for Mr Wajid Mohammed Shiraj on 18 December 2014 | |
06 Feb 2015 | CH01 | Director's details changed for Wajid Shiraz on 18 December 2014 | |
18 Dec 2014 | AP01 | Appointment of Wajid Shiraz as a director on 18 December 2014 | |
18 Dec 2014 | TM01 | Termination of appointment of Samantha Coetzer as a director on 18 December 2014 | |
18 Dec 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 15 Arnold Place Bradford BD8 8NH on 18 December 2014 | |
18 Jun 2014 | TM01 | Termination of appointment of Westco Directors Limited as a director | |
23 May 2014 | AP01 | Appointment of Samantha Coetzer as a director | |
21 May 2014 | TM01 | Termination of appointment of Adrian Koe as a director | |
20 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-20
|