Advanced company searchLink opens in new window

SEA TRADER SHIPPING LIMITED

Company number 06431905

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)
01 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2013 DS01 Application to strike the company off the register
01 Jul 2013 AA Full accounts made up to 31 December 2012
23 May 2013 AD01 Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 23 May 2013
27 Feb 2013 AR01 Annual return made up to 20 November 2012 with full list of shareholders
Statement of capital on 2013-02-27
  • GBP 2
03 Oct 2012 AA Full accounts made up to 31 December 2011
22 Nov 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
04 Oct 2011 AA Full accounts made up to 31 December 2010
25 Nov 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
05 Oct 2010 AA Full accounts made up to 31 December 2009
29 Sep 2010 TM01 Termination of appointment of Doughty Nominees Limited as a director
07 Sep 2010 AP01 Appointment of Mr Bengt-Olof Adolfsson as a director
07 Sep 2010 AP01 Appointment of Mr Claes Goran Arlert as a director
06 Sep 2010 TM01 Termination of appointment of Michael Robinson as a director
08 Dec 2009 AP01 Appointment of Mr Michael Simon Robinson as a director
03 Dec 2009 AR01 Annual return made up to 20 November 2009 with full list of shareholders
03 Dec 2009 CH02 Director's details changed for Doughty Nominees Limited on 3 December 2009
10 Sep 2009 AA Full accounts made up to 31 December 2008
05 Dec 2008 363a Return made up to 20/11/08; full list of members
08 Jan 2008 MA Memorandum and Articles of Association
18 Dec 2007 225 Accounting reference date extended from 30/11/08 to 31/12/08
13 Dec 2007 CERTNM Company name changed sea shipping eight LIMITED\certificate issued on 13/12/07
12 Dec 2007 88(2)R Ad 27/11/07--------- £ si 2@1=2 £ ic 1/3
27 Nov 2007 288a New secretary appointed