Advanced company searchLink opens in new window

ATLANTIC BULK LOGISTICS LIMITED

Company number SC202649

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)
15 Apr 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2019 AA Total exemption full accounts made up to 31 March 2018
17 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
18 Sep 2018 CERTNM Company name changed searoute group LIMITED\certificate issued on 18/09/18
  • CONNOT ‐ Change of name notice
18 Sep 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-14
19 Jun 2018 TM01 Termination of appointment of Mark Peter Breingan as a director on 28 February 2018
11 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
28 Dec 2017 AA Accounts for a small company made up to 31 March 2017
28 Dec 2017 CS01 Confirmation statement made on 23 December 2017 with no updates
16 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
23 Dec 2016 CS01 Confirmation statement made on 23 December 2016 with updates
13 Jan 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
12 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
07 Jul 2015 MISC Section 519
10 Feb 2015 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
07 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
08 Jan 2014 AA Group of companies' accounts made up to 31 March 2013
24 Dec 2013 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1,000
01 Feb 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
01 Feb 2013 AD01 Registered office address changed from 1 Napier Place Cumbernauld G68 0LL on 1 February 2013
08 Jan 2013 AA Group of companies' accounts made up to 31 March 2012
19 Jan 2012 AR01 Annual return made up to 24 December 2011 with full list of shareholders
19 Jan 2012 CH01 Director's details changed for Allan Porter on 1 June 2011
09 Jan 2012 AA Group of companies' accounts made up to 31 March 2011