Advanced company searchLink opens in new window

EAST SAXON TANKER & BULKER SUPPORT LTD

Company number 09272327

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)
28 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
17 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2022 CS01 Confirmation statement made on 20 October 2022 with updates
16 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with updates
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
21 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with updates
06 Mar 2020 AA Total exemption full accounts made up to 31 October 2019
21 Nov 2019 CS01 Confirmation statement made on 20 October 2019 with updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
23 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with updates
31 Jan 2018 AA Total exemption full accounts made up to 31 October 2017
20 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with updates
20 Feb 2017 AA Total exemption small company accounts made up to 31 October 2016
27 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
25 Feb 2016 AD01 Registered office address changed from Top Floor Grover House Grover Walk Corringham Essex SS17 7LS to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 25 February 2016
25 Feb 2016 CH01 Director's details changed for Mr David Unwin on 25 February 2016
12 Jan 2016 AA Total exemption small company accounts made up to 31 October 2015
03 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
02 Nov 2015 AD01 Registered office address changed from 13 Dryden Place Tilbury Essex RM18 8HQ to Top Floor Grover House Grover Walk Corringham Essex SS17 7LS on 2 November 2015
20 Oct 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-20
  • GBP 1