Advanced company searchLink opens in new window

SEAGATE SHIPPING LIMITED

Company number 08822256

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)
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
  • GBP 100
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
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted