Advanced company searchLink opens in new window

MILESTONE CHEMICAL TANKERS EUROPE LIMITED

Company number 10522999

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)
07 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2021 AA Micro company accounts made up to 31 December 2020
14 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
10 Sep 2021 DS01 Application to strike the company off the register
27 Jan 2021 AA Micro company accounts made up to 31 December 2019
07 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
06 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with updates
06 Sep 2019 AA Micro company accounts made up to 31 December 2018
09 May 2019 PSC02 Notification of Mitsui Osk Lines Ltd as a person with significant control on 13 December 2016
09 May 2019 PSC09 Withdrawal of a person with significant control statement on 9 May 2019
07 May 2019 PSC07 Cessation of Mol Chemical Tankers Pte. Ltd. as a person with significant control on 13 December 2016
21 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
06 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 12 December 2017 with no updates
07 Nov 2017 PSC02 Notification of Mol Chemical Tankers Pte. Ltd. as a person with significant control on 13 December 2016
07 Nov 2017 TM02 Termination of appointment of Cornhill Secretaries Limited as a secretary on 1 November 2017
12 Jan 2017 TM01 Termination of appointment of Mark Richard Lance as a director on 21 December 2016
12 Jan 2017 AD01 Registered office address changed from 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ United Kingdom to 5 Lloyds Avenue London EC3N 3AE on 12 January 2017
12 Jan 2017 AP01 Appointment of David Richard Beechey as a director on 21 December 2016
12 Jan 2017 AP01 Appointment of Mr Shinichi Yamamoto as a director on 21 December 2016
03 Jan 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-21
03 Jan 2017 CONNOT Change of name notice
13 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted