Advanced company searchLink opens in new window

TRANSCONTRACT SHIP MANAGEMENT LTD

Company number 08813463

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)
03 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2019 PSC01 Notification of Oleksandr Krayevskyy as a person with significant control on 6 April 2016
04 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 4 October 2019
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
19 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with no updates
08 Jun 2018 AA Micro company accounts made up to 31 December 2017
15 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
10 Apr 2017 AA Micro company accounts made up to 31 December 2016
06 Jan 2017 AA Total exemption small company accounts made up to 31 December 2015
31 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
28 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
28 Jul 2015 AD01 Registered office address changed from 82 Whitchurch Road Cardiff CF14 3LX to 7/11 Minerva Road Park Royal London NW10 6HJ on 28 July 2015
13 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
15 Dec 2014 TM02 Termination of appointment of Cfl Secretaries Ltd as a secretary on 1 July 2014
18 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
25 Jan 2014 AP01 Appointment of Mr Oleksandr Krayevskyy as a director
25 Jan 2014 TM01 Termination of appointment of Philip Williams as a director
13 Dec 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted