Advanced company searchLink opens in new window

TANKER AGENCY LIMITED

Company number 03430483

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)
14 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2016 TM01 Termination of appointment of Andrew James Gilfillan as a director on 23 March 2016
23 Mar 2016 TM02 Termination of appointment of Mayside Secretaries Limited as a secretary on 23 March 2016
18 Mar 2016 DS01 Application to strike the company off the register
19 Nov 2015 AA Total exemption full accounts made up to 31 December 2014
25 Sep 2015 AP01 Appointment of Mr Andrew James Gilfillan as a director on 27 July 2015
25 Sep 2015 TM01 Termination of appointment of Richard Peter Hazzard as a director on 27 July 2015
09 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
09 Sep 2015 AD02 Register inspection address has been changed from 180-186 King's Cross Road London WC1X 9DE England to 20 Fourth Floor Margaret Street London W1W 8RS
29 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
08 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
03 Jun 2014 AD01 Registered office address changed from 180-186 King's Cross Road London WC1X 9DE United Kingdom on 3 June 2014
18 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
12 Sep 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
12 Sep 2013 AD02 Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom
12 Sep 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
21 Aug 2012 AA Total exemption full accounts made up to 31 December 2011
23 Jan 2012 TM02 Termination of appointment of Kingsley Secretaries Limited as a secretary
23 Jan 2012 AP04 Appointment of Mayside Secretaries Limited as a secretary
23 Jan 2012 TM01 Termination of appointment of Jay Smith as a director
23 Jan 2012 AP01 Appointment of Mr. Richard Peter Hazzard as a director
23 Jan 2012 AD01 Registered office address changed from Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE United Kingdom on 23 January 2012
17 Jan 2012 AP01 Appointment of Mr. Jay Spencer Smith as a director
17 Jan 2012 TM01 Termination of appointment of Zoe Mcalister as a director