Advanced company searchLink opens in new window

PRIDE SHIPPING LIMITED

Company number 05070280

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)
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
  • GBP 1
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