Advanced company searchLink opens in new window

SCOTIA SHIPPING LIMITED

Company number 04218389

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 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2016 SOAS(A) Voluntary strike-off action has been suspended
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2016 DS01 Application to strike the company off the register
21 Jul 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
23 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
16 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
05 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
05 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
13 Jun 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
30 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
23 May 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
11 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
08 Jun 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
19 Apr 2011 AD01 Registered office address changed from One St. Paul's Churchyard London EC4M 8SH on 19 April 2011
03 Jun 2010 AR01 Annual return made up to 17 May 2010 with full list of shareholders
07 May 2010 AA01 Current accounting period extended from 30 June 2010 to 31 December 2010
28 Apr 2010 AA Accounts for a dormant company made up to 30 June 2009
25 May 2009 363a Return made up to 17/05/09; full list of members
07 May 2009 AA Full accounts made up to 30 June 2008
06 Jan 2009 288b Appointment terminate, director and secretary patrick caron delion logged form
05 Jan 2009 287 Registered office changed on 05/01/2009 from 7TH floor 45 king william street london EC4R 9AN
05 Jan 2009 288b Appointment terminated director sandip jobanputra
05 Jan 2009 288b Appointment terminated director simon kayser