- Company Overview for PRIDE SHIPPING LIMITED (05070280)
- Filing history for PRIDE SHIPPING LIMITED (05070280)
- People for PRIDE SHIPPING LIMITED (05070280)
- Charges for PRIDE SHIPPING LIMITED (05070280)
- More for PRIDE SHIPPING LIMITED (05070280)
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) |
---|---|---|---|
24 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Sep 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
20 Dec 2018 | MR04 | Satisfaction of charge 1 in full | |
20 Dec 2018 | MR04 | Satisfaction of charge 2 in full | |
20 Dec 2018 | MR04 | Satisfaction of charge 3 in full | |
20 Dec 2018 | MR04 | Satisfaction of charge 4 in full | |
20 Dec 2018 | MR04 | Satisfaction of charge 6 in full | |
20 Dec 2018 | MR04 | Satisfaction of charge 5 in full | |
13 Nov 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2018 | DS01 | Application to strike the company off the register | |
10 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
10 Jan 2018 | TM01 | Termination of appointment of Peter Graham Johnson as a director on 20 December 2017 | |
10 Jan 2018 | TM02 | Termination of appointment of Peter Graham Johnson as a secretary on 20 December 2017 | |
18 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
06 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Jun 2016 | TM01 | Termination of appointment of Sunil Malhotra as a director on 31 May 2016 | |
01 Apr 2016 | AD01 | Registered office address changed from 11 Manchester Square London W1U 3PW to 5th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP on 1 April 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
14 Mar 2016 | AD02 | Register inspection address has been changed to Millbank Tower Millbank 5th Floor, 21-24 Millbank Tower London SW1P 4QP | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 |