- Company Overview for PORT OF ANTWERP INTERNATIONAL UK LIMITED (08077388)
- Filing history for PORT OF ANTWERP INTERNATIONAL UK LIMITED (08077388)
- People for PORT OF ANTWERP INTERNATIONAL UK LIMITED (08077388)
- Charges for PORT OF ANTWERP INTERNATIONAL UK LIMITED (08077388)
- Insolvency for PORT OF ANTWERP INTERNATIONAL UK LIMITED (08077388)
- More for PORT OF ANTWERP INTERNATIONAL UK LIMITED (08077388)
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
|
|
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
|
|
15 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 8 July 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
|
|
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 |