- Company Overview for ABERDEEN CONTAINER LINES (UK) LTD (07146762)
- Filing history for ABERDEEN CONTAINER LINES (UK) LTD (07146762)
- People for ABERDEEN CONTAINER LINES (UK) LTD (07146762)
- More for ABERDEEN CONTAINER LINES (UK) LTD (07146762)
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) |
---|---|---|---|
31 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Oct 2020 | AD01 | Registered office address changed from 6, Town End Road Farringdon London SN7 7UP England to Kodak Tower Cotterells 180 Hemel Hempstead HP1 1AU on 6 October 2020 | |
14 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
30 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with updates | |
25 May 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
26 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
14 Apr 2016 | AD01 | Registered office address changed from 143 Padnall Road Romford Essex RM6 5EP to 6, Town End Road Farringdon London SN7 7UP on 14 April 2016 | |
28 Feb 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
28 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
|
|
03 Feb 2016 | TM02 | Termination of appointment of Shweta Paliwal Kant as a secretary on 29 January 2016 | |
16 Apr 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
09 Dec 2014 | AD01 | Registered office address changed from 143 Padnall Road Romford RM6 5EP England to 143 Padnall Road Romford Essex RM6 5EP on 9 December 2014 | |
08 Dec 2014 | AD01 | Registered office address changed from Unit 117, Barking Enterprise Centre 50, Cambridge Road Barking IG11 8FG United Kingdom to 143 Padnall Road Romford RM6 5EP on 8 December 2014 | |
08 Dec 2014 | AD01 | Registered office address changed from 109 George Lane Suit 1 South Woodford London E18 1AN England to 143 Padnall Road Romford RM6 5EP on 8 December 2014 | |
21 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
15 Jul 2014 | AD01 | Registered office address changed from , 143 Padnall Road, Romford, RM6 5EP to 109 George Lane Suit 1 South Woodford London E18 1AN on 15 July 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
19 Jun 2014 | AP03 | Appointment of Mrs Shweta Paliwal Kant as a secretary | |
19 Jun 2014 | TM01 | Termination of appointment of Mohamed Nasirudheen as a director |