Advanced company searchLink opens in new window

PORT OF ANTWERP INTERNATIONAL UK LIMITED

Company number 08077388

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)
09 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2020 LIQ13 Return of final meeting in a members' voluntary winding up
18 Feb 2020 AD01 Registered office address changed from 7 Albemarle Street London W1S 4HQ to C/O Rsm Restructuring Advisory Llp St. Philips Point Temple Row Birmingham B2 5AF on 18 February 2020
17 Feb 2020 LIQ01 Declaration of solvency
17 Feb 2020 600 Appointment of a voluntary liquidator
17 Feb 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-07
16 Sep 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
16 Sep 2019 CS01 Confirmation statement made on 21 May 2018 with no updates
25 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
17 Jun 2019 AA Total exemption full accounts made up to 31 December 2017
17 Jun 2019 AA Total exemption full accounts made up to 31 December 2016
04 Apr 2019 AC92 Restoration by order of the court
25 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Mar 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
30 May 2017 CS01 Confirmation statement made on 21 May 2017 with updates
17 Aug 2016 AA Full accounts made up to 31 December 2015
02 Aug 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 July 2016
  • EUR 800,000
15 Jul 2016 SH01 Statement of capital following an allotment of shares on 8 July 2016
  • EUR 800,000
  • ANNOTATION Clarification a second filed SH01 was registered on 02/08/2016
17 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • EUR 50,000
20 Apr 2016 AP01 Appointment of Mr Kristof Lea Waterschoot as a director on 22 February 2016
20 Apr 2016 TM01 Termination of appointment of Jan Peter Blomme as a director on 22 February 2016
20 Apr 2016 AP01 Appointment of Mr Jan Joris Adam as a director on 22 February 2016
30 Dec 2015 SH20 Statement by Directors