Advanced company searchLink opens in new window

GIBSON GAS TANKERS LIMITED

Company number 00894207

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)
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
05 Jul 2023 CS01 Confirmation statement made on 18 May 2023 with updates
05 Jul 2023 PSC02 Notification of Camillo Eitzen & Co As as a person with significant control on 16 May 2022
05 Jul 2023 PSC07 Cessation of Camillo Drammensveien As as a person with significant control on 16 May 2022
23 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
27 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
25 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
11 May 2021 AA Total exemption full accounts made up to 31 December 2020
10 May 2021 AA Total exemption full accounts made up to 31 December 2019
05 May 2021 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2020 TM02 Termination of appointment of Lindsays Ws as a secretary on 12 August 2020
26 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
20 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
24 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
24 May 2019 CH01 Director's details changed for Axel Camillo Eitzen on 13 May 2019
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
04 Jun 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
01 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Jul 2017 CS01 Confirmation statement made on 18 May 2017 with updates
21 Jul 2017 PSC02 Notification of Camillo Drammensveien As as a person with significant control on 6 April 2016
30 Mar 2017 AD01 Registered office address changed from Carmelite 5th Floor 50 Victoria Embankment Blackfriars London EC4Y 2LS to Hyde Park House 5 Manfred Road London SW15 2RS on 30 March 2017
26 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3,216,365
16 May 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Jun 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 3,216,365