INCHCAPE SHIPPING SERVICES (EUROPE) LTD

60 Fenchurch Street, London, EC3M 4AD, England
StatusDISSOLVED
Company No.00226938
CategoryPrivate Limited Company
Incorporated29 Dec 1927
Age96 years, 5 months, 4 days
JurisdictionEngland Wales
Dissolution05 Mar 2024
Years2 months, 28 days

SUMMARY

INCHCAPE SHIPPING SERVICES (EUROPE) LTD is an dissolved private limited company with number 00226938. It was incorporated 96 years, 5 months, 4 days ago, on 29 December 1927 and it was dissolved 2 months, 28 days ago, on 05 March 2024. The company address is 60 Fenchurch Street, London, EC3M 4AD, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 12 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Capital

Type: SH19

Capital : 2.00 GBP

Date: 2023-04-20

Documents

View document PDF

Legacy

Date: 20 Apr 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 20 Apr 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/04/23

Documents

View document PDF

Resolution

Date: 20 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2022

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-24

Officer name: Mr Michael Omar Walker

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2022

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Georg Opsahl Olsen

Termination date: 2022-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Guy Crookall

Termination date: 2022-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Address

Type: AD01

New address: 60 Fenchurch Street London EC3M 4AD

Old address: 8th Floor, 60 Fenchurch Street London EC3M 4AD England

Change date: 2022-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Henriks

Termination date: 2022-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-16

Officer name: Mr Christopher Guy Crookall

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Beenadevi Mahabeer

Termination date: 2022-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Resolution

Date: 19 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Kenneth Henriks

Change date: 2020-06-12

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2020

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frank Georg Opsahl Olsen

Change date: 2018-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-09-03

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-04

Officer name: Mr Kenneth Henriks

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-04

Officer name: Tom De Clerck

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Iss Group Holdings Limited

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frank Georg Opsahl Olsen

Appointment date: 2017-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beenadevi Mahabeer

Termination date: 2017-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-29

Officer name: Eric Karl Moe

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Beenadevi Mahabeer

Appointment date: 2017-09-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-09-25

Officer name: Mrs Beenadevi Mahabeer

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eric Karl Moe

Termination date: 2017-09-25

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eric Karl Moe

Change date: 2017-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-12

New address: 8th Floor, 60 Fenchurch Street London EC3M 4AD

Old address: 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-03

Officer name: Mr Tom De Clerck

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Arthur Davidson Morse

Termination date: 2017-07-03

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-31

Officer name: Mr Simon Arthur Davidson Morse

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivaylo Alexandrov Vesselinov

Termination date: 2017-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-01

Officer name: Christopher Mark Whiteside

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivaylo Alexandrov Vesselinov

Termination date: 2016-07-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ivaylo Alexandrov Vesselinov

Appointment date: 2016-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ivaylo Alexandrov Vesselinov

Appointment date: 2016-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 27 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-27

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Tory

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Mark Whiteside

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jun 2014

Action Date: 03 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-03

Old address: Units 6-7 Lakeside Business Village Fleming Road Chafford Hundred Essex RM16 6YA

Documents

View document PDF

Termination secretary company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Tory

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Eric Karl Moe

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 27 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-27

Documents

View document PDF

Termination director company with name

Date: 31 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Horrocks

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eric Moe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 27 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 27 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 27 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-27

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2010

Action Date: 27 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Edward John Tory

Change date: 2010-05-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/08; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Address

Type: 287

Description: Registered office changed on 27/05/2008 from units 6-7 lakeside business village fleming road chafford hundred essex RM16 6YA

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 20/09/06 from: suite 504 the chambers chelsea harbour london SW10 0XF

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/01; full list of members

Documents

View document PDF


Some Companies

CROWNBELL ESTATES LIMITED

HALLSWELLE HOUSE,LONDON,NW11 0DH

Number:10602003
Status:ACTIVE
Category:Private Limited Company

OFTO SUPERHOLDCO LIMITED

3 MORE LONDON RIVERSIDE,LONDON,SE1 2AQ

Number:07502682
Status:ACTIVE
Category:Private Limited Company

PARVEEN & KHALIL TRADERS LTD

27 NEW CHAPEL STREET,BLACKBURN,BB2 4DT

Number:10424166
Status:ACTIVE
Category:Private Limited Company

SALISBURY LANDSCAPES LIMITED

ROBERT DAY AND COMPANY LIMITED THE OLD LIBRARY,WINSLOW,MK18 3AJ

Number:02908975
Status:LIQUIDATION
Category:Private Limited Company

SYDNEY HOMES LIMITED

39 MAIN STREET,ELLOUGHTON,HU15 1JP

Number:11783872
Status:ACTIVE
Category:Private Limited Company

THE WITNESS CONTRACTS LTD

2 TURPINS RISE,WINDLESHAM,GU20 6NG

Number:09123138
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source