Advanced company searchLink opens in new window

CLEMENTINE SHIPPING LIMITED

Company number 06953128

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2018 DS01 Application to strike the company off the register
21 May 2018 AAMD Amended total exemption full accounts made up to 31 July 2017
27 Apr 2018 MR04 Satisfaction of charge 3 in full
27 Apr 2018 MR04 Satisfaction of charge 2 in full
27 Apr 2018 MR04 Satisfaction of charge 4 in full
27 Apr 2018 MR04 Satisfaction of charge 069531280005 in full
27 Apr 2018 MR04 Satisfaction of charge 069531280006 in full
24 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
10 Jan 2018 TM02 Termination of appointment of Peter Graham Johnson as a secretary on 20 December 2017
10 Jan 2018 TM02 Termination of appointment of Peter Graham Johnson as a secretary on 20 December 2017
10 Jan 2018 TM01 Termination of appointment of Peter Graham Johnson as a director on 20 December 2017
24 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with updates
03 May 2017 AA Full accounts made up to 31 July 2016
21 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
07 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
02 Jun 2016 TM01 Termination of appointment of Sunil Malhotra as a director on 31 May 2016
07 May 2016 AA Full accounts made up to 31 July 2015
29 Apr 2016 MR01 Registration of charge 069531280005, created on 26 April 2016
29 Apr 2016 MR01 Registration of charge 069531280006, created on 26 April 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
09 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
09 Jul 2015 CH01 Director's details changed for Dr Peter Graham Johnson on 16 September 2013
03 Jul 2015 AA Full accounts made up to 31 July 2014