Advanced company searchLink opens in new window

CEONA SHIP 1 LIMITED

Company number 08447952

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)
11 Jan 2016 F2.18 Notice of deemed approval of proposals
23 Dec 2015 2.17B Statement of administrator's proposal
22 Dec 2015 TM02 Termination of appointment of Anthony Richard Tanner as a secretary on 21 December 2015
27 Oct 2015 TM01 Termination of appointment of Stuart Ian Cameron as a director on 25 September 2015
27 Oct 2015 TM01 Termination of appointment of Mark Alfred Preece as a director on 25 September 2015
03 Oct 2015 AD01 Registered office address changed from 3 Shortlands London W6 8DA to C/O Ernst & Young Llp 1 More London Place London SE1 2AF on 3 October 2015
28 Sep 2015 2.12B Appointment of an administrator
30 Jul 2015 TM01 Termination of appointment of Matthias Ploch as a director on 29 July 2015
17 Jun 2015 AP01 Appointment of Mr Mark Alfred Preece as a director on 11 June 2015
16 Jun 2015 TM01 Termination of appointment of Stephen John Preston as a director on 11 June 2015
09 Jun 2015 MR01 Registration of a charge with Charles court order to extend. Charge code 084479520016, created on 25 April 2014
22 May 2015 SH01 Statement of capital following an allotment of shares on 14 May 2015
  • USD 4
21 May 2015 MR01 Registration of charge 084479520014, created on 18 May 2015
21 May 2015 MR01 Registration of charge 084479520015, created on 18 May 2015
20 May 2015 MR01 Registration of charge 084479520013, created on 18 May 2015
17 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • USD 3
03 Feb 2015 TM01 Termination of appointment of Michael Anthony De Rhune as a director on 9 January 2015
21 Jan 2015 AP01 Appointment of Mr Matthias Ploch as a director on 12 January 2015
14 Nov 2014 CH01 Director's details changed for Mr Johan Rasmussen on 14 November 2014
02 Oct 2014 AP03 Appointment of Mr Anthony Richard Tanner as a secretary on 1 October 2014
03 Sep 2014 AA Full accounts made up to 31 December 2013
07 May 2014 MR01 Registration of charge 084479520012
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
01 May 2014 MR01 Registration of charge 084479520010
01 May 2014 MR01 Registration of charge 084479520011
17 Apr 2014 SH01 Statement of capital following an allotment of shares on 18 December 2013
  • USD 3