Advanced company searchLink opens in new window

SCANDINAVIAN SHIPPING SERVICES CO LIMITED

Company number 06762603

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)
07 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2013 DS01 Application to strike the company off the register
30 Oct 2012 AD01 Registered office address changed from C/O C/O Mercer Hole 76 Shoe Lane International Press Centre London EC4A 3JB United Kingdom on 30 October 2012
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
Statement of capital on 2011-12-13
  • GBP 18,000
06 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Sep 2011 AD01 Registered office address changed from C/O Tmt/ per Fett 17 Cavendish Square London W1G 0PH England on 30 September 2011
29 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
28 Dec 2010 CH01 Director's details changed for Gunn Walmestad on 1 September 2010
28 Dec 2010 CH01 Director's details changed for Per-Christian Fett on 1 September 2010
28 Dec 2010 AD01 Registered office address changed from 3 Hampton Close London SW20 0RY on 28 December 2010
07 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
22 Dec 2009 CH03 Secretary's details changed for Alan Bernard Cordle on 1 December 2009
01 Dec 2008 NEWINC Incorporation