Advanced company searchLink opens in new window

SHIPITO AUTO MARINE LTD

Company number 12875101

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)
16 Mar 2024 PSC04 Change of details for Mr Dusan Badi as a person with significant control on 16 March 2024
06 Feb 2024 TM01 Termination of appointment of Charles Paul Egan as a director on 5 February 2024
06 Feb 2024 PSC07 Cessation of Charles Paul Egan as a person with significant control on 5 February 2024
15 Jan 2024 CERTNM Company name changed louise healthcare solutions LTD\certificate issued on 15/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-12
13 Jan 2024 PSC01 Notification of Dusan Badi as a person with significant control on 12 January 2024
12 Jan 2024 AP01 Appointment of Mr Dusan Badi as a director on 12 January 2024
12 Jan 2024 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Becton Court 284 Holmesdale Road London SE25 6HS on 12 January 2024
12 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2024 AA Micro company accounts made up to 30 September 2022
15 Nov 2023 PSC01 Notification of Charles Paul Egan as a person with significant control on 13 November 2023
15 Nov 2023 TM01 Termination of appointment of Dusan Badi as a director on 15 November 2023
15 Nov 2023 PSC07 Cessation of Dusan Badi as a person with significant control on 15 November 2023
15 Nov 2023 AP01 Appointment of Mr Charles Paul Egan as a director on 13 November 2023
14 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2023 PSC01 Notification of Dusan Badi as a person with significant control on 21 August 2023
21 Aug 2023 AP01 Appointment of Mr Dusan Badi as a director on 21 August 2023
21 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with updates
21 Aug 2023 TM01 Termination of appointment of Guy Armand Molomba as a director on 21 August 2023
21 Aug 2023 AD01 Registered office address changed from W52, 1-9 Barton Road Bletchley Milton Keynes MK2 3HU England to 86-90 Paul Street London EC2A 4NE on 21 August 2023
21 Aug 2023 PSC07 Cessation of Guy Armand Molomba as a person with significant control on 21 August 2023
17 Aug 2023 AP01 Appointment of Mr Guy Armand Molomba as a director on 17 August 2023
17 Aug 2023 PSC01 Notification of Guy Armond Molomba as a person with significant control on 17 August 2023
03 Jun 2023 TM01 Termination of appointment of Guy Molomba as a director on 3 June 2023
03 Jun 2023 PSC07 Cessation of Guy Armand Molomba as a person with significant control on 3 June 2023