Advanced company searchLink opens in new window

ECLIPSE II SHIPPING (UK) LIMITED

Company number 08711420

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)
23 Jan 2024 AP03 Appointment of Mr Shaun Nolan as a secretary on 23 January 2024
23 Jan 2024 TM02 Termination of appointment of Prakash Panikker as a secretary on 23 January 2024
02 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
11 Sep 2023 TM01 Termination of appointment of Peter John Newman as a director on 11 September 2023
11 Sep 2023 TM01 Termination of appointment of Alasdair James Dougall Locke as a director on 11 September 2023
11 Sep 2023 TM01 Termination of appointment of Miriam Valerie Greenwood as a director on 11 September 2023
17 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
07 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with updates
14 Jan 2022 AA Accounts for a dormant company made up to 31 December 2021
05 Nov 2021 TM01 Termination of appointment of Alvaro Pernas Garcia as a director on 29 October 2021
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with updates
02 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
05 Apr 2021 AD01 Registered office address changed from Liberty House 222 Regent Street London W1B 5TR United Kingdom to C/O Marine Capital Limited 222 Regent Street Liberty House London W1B 5TR on 5 April 2021
05 Apr 2021 AD01 Registered office address changed from C/O Marine Capital Limited, 70 Pall Mall St.James's London SW1Y 5ES United Kingdom to Liberty House 222 Regent Street London W1B 5TR on 5 April 2021
04 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with updates
30 Sep 2019 CS01 Confirmation statement made on 30 September 2019 with updates
02 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
16 Jul 2019 AD01 Registered office address changed from 70 C/O Marine Capital Limited, 70 Pall Mall St.James's London SW1Y 5ES United Kingdom to C/O Marine Capital Limited, 70 Pall Mall St.James's London SW1Y 5ES on 16 July 2019
15 Jul 2019 AD01 Registered office address changed from C/O Marine Capital Limited 3/F Sackville House 40 Piccadilly London W1J 0DR to 70 C/O Marine Capital Limited, 70 Pall Mall St.James's London SW1Y 5ES on 15 July 2019
03 May 2019 CH01 Director's details changed for Mr Alvaro Pernas Garcia on 24 April 2019
02 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
03 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
18 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-17
08 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates