GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
AP03 |
On 2023-04-18 - new secretary appointed
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 11 Oldfield Grove Surrey Quay SE16 2NA United Kingdom to 11 Oldfield Grove London SE16 2NA on 2023-03-02
filed on: 2nd, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Silwood Estate 11 Oldfield Grove Southwark SE16 2NA to 11 11 Oldfield Grove Surrey Quay SE16 2NA on 2023-03-02
filed on: 2nd, March 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 10th, July 2022
| accounts
|
Free Download
(10 pages)
|
CH03 |
On 2021-10-08 secretary's details were changed
filed on: 28th, October 2021
| officers
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 20th, September 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 22nd, January 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 22nd, January 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 22nd, January 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Unit B23 Eurolink Business Centre 49 Effra Road Lambeth London SW2 1BZ to Silwood Estate 11 Oldfield Grove Southwark SE16 2NA on 2021-01-12
filed on: 12th, January 2021
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-06-30
filed on: 13th, September 2016
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 21st, June 2016
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2015-09-02
filed on: 3rd, September 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On 2015-09-02 - new secretary appointed
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-07-18 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015-06-19 director's details were changed
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-07-18 with full list of members
filed on: 26th, March 2015
| annual return
|
Free Download
(13 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2014-06-30
filed on: 15th, January 2015
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on 2014-08-18
filed on: 4th, December 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2014-06-30
filed on: 30th, October 2014
| accounts
|
Free Download
(5 pages)
|
AP03 |
On 2014-08-18 - new secretary appointed
filed on: 27th, October 2014
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2013-06-30
filed on: 29th, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-07-18 with full list of members
filed on: 15th, August 2013
| annual return
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 2013-08-15: 1500.00 GBP
capital
|
|
AD01 |
Registered office address changed from , Unit B23 Eurolink Business Centre 49 Effra Road, London, Lambeth, SW2 1BZ on 2013-04-12
filed on: 12th, April 2013
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , 11 Oldfield Grove, Southwark, London, SE16 2NA on 2013-04-10
filed on: 10th, April 2013
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2012-06-30
filed on: 9th, April 2013
| accounts
|
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 6th, September 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bk shipping agents LIMITEDcertificate issued on 06/09/12
filed on: 6th, September 2012
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-07-18 with full list of members
filed on: 3rd, September 2012
| annual return
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from , 504 Archers Ridgeway Road, Brixton, SW9 7EX on 2012-08-16
filed on: 16th, August 2012
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2011-06-30
filed on: 27th, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-07-18 with full list of members
filed on: 2nd, August 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 2010-06-30
filed on: 29th, September 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2010-07-16 with full list of members
filed on: 28th, September 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 2009-06-30
filed on: 13th, May 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2009-06-30 with full list of members
filed on: 1st, April 2010
| annual return
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from , Unit 41 Camberwell Business Centre 99-103 Lomond Grove, Camberwell, London, SE5 7HN on 2010-01-07
filed on: 7th, January 2010
| address
|
Free Download
(2 pages)
|
363a |
Annual return made up to 2009-08-10
filed on: 10th, August 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return made up to 2009-04-21
filed on: 21st, April 2009
| annual return
|
Free Download
(10 pages)
|
288c |
Director's change of particulars
filed on: 15th, April 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 15th, April 2009
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2009
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2008-06-30
filed on: 31st, March 2009
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 05/03/2009 from, 11 silwood estate, oldfield grove, london, SE16 2NA
filed on: 5th, March 2009
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, January 2009
| gazette
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/11/2008 from, unit G11 shakespeare business, centre, 245A coldharbour lane, london, SW9 8RR
filed on: 12th, November 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, June 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 18th, June 2007
| incorporation
|
Free Download
(17 pages)
|