Advanced company searchLink opens in new window

HUDSON CHARTERING LIMITED

Company number 03718112

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)
30 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2019 TM01 Termination of appointment of Peter Moore Butler as a director on 31 January 2019
26 Feb 2019 TM01 Termination of appointment of a director
25 Feb 2019 TM01 Termination of appointment of a director
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2019 DS01 Application to strike the company off the register
04 Feb 2019 AP01 Appointment of Mr Peter Moore Butler as a director on 29 January 2019
01 Feb 2019 TM02 Termination of appointment of Cornhill Secretaries Limited as a secretary on 29 January 2019
01 Feb 2019 TM01 Termination of appointment of Peter Moore Butler as a director on 29 January 2019
01 Feb 2019 TM01 Termination of appointment of Paul Manolis Hadjilias as a director on 29 January 2019
19 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
10 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
01 Mar 2017 CS01 Confirmation statement made on 17 February 2017 with updates
08 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
21 Aug 2016 AD02 Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
19 Aug 2016 CH04 Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016
18 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
05 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
17 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
28 Aug 2014 AA Total exemption full accounts made up to 31 March 2014
24 Feb 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
31 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
22 Oct 2013 AAMD Amended accounts made up to 31 March 2012
05 Mar 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
05 Jan 2013 AA Total exemption full accounts made up to 31 March 2012