INCHCAPE SHIPPING SERVICES (IRAQ) LIMITED
Status | DISSOLVED |
Company No. | 00308836 |
Category | Private Limited Company |
Incorporated | 01 Jan 1936 |
Age | 88 years, 5 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 31 Dec 2019 |
Years | 4 years, 5 months, 2 days |
SUMMARY
INCHCAPE SHIPPING SERVICES (IRAQ) LIMITED is an dissolved private limited company with number 00308836. It was incorporated 88 years, 5 months, 1 day ago, on 01 January 1936 and it was dissolved 4 years, 5 months, 2 days ago, on 31 December 2019. The company address is 8th Floor, 60 Fenchurch Street, London, EC3M 4AD, England.
Company Fillings
Gazette dissolved voluntary
Date: 31 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
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
Dissolution application strike off company
Date: 08 Oct 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 19 Jun 2019
Action Date: 16 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-16
Documents
Appoint person director company with name date
Date: 11 Feb 2019
Action Date: 04 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Kenneth Henriks
Appointment date: 2019-02-04
Documents
Termination director company with name termination date
Date: 11 Feb 2019
Action Date: 04 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tom De Clerck
Termination date: 2019-02-04
Documents
Accounts with accounts type dormant
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2018
Action Date: 16 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-16
Documents
Appoint person director company with name date
Date: 02 Oct 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tom De Clerck
Appointment date: 2017-09-29
Documents
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
Accounts with accounts type dormant
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-25
Officer name: Mrs Beenadevi Mahabeer
Documents
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
Termination secretary company with name termination date
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-09-25
Officer name: Eric Karl Moe
Documents
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
Change registered office address company with date old address new address
Date: 12 Sep 2017
Action Date: 12 Sep 2017
Category: Address
Type: AD01
Old address: 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW
New address: 8th Floor, 60 Fenchurch Street London EC3M 4AD
Change date: 2017-09-12
Documents
Notification of a person with significant control
Date: 23 Aug 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
Withdrawal of a person with significant control statement
Date: 23 Aug 2017
Action Date: 23 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-08-23
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Notification of a person with significant control statement
Date: 29 Jun 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Termination director company with name termination date
Date: 16 Mar 2017
Action Date: 08 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-08
Officer name: Ivaylo Alexandrov Vesselinov
Documents
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
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
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 16 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-16
Documents
Appoint person director company with name date
Date: 27 Jun 2016
Action Date: 27 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-27
Officer name: Mr Ivaylo Alexandrov Vesselinov
Documents
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
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 16 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-16
Documents
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
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 16 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-16
Documents
Change registered office address company with date old address
Date: 18 Jun 2014
Action Date: 18 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-18
Old address: Unit 6/7 Lakeside Business Village Fleming Road Chafford Hundred Essex RM16 6YA
Documents
Appoint person director company with name
Date: 06 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Eric Karl Moe
Documents
Appoint person secretary company with name
Date: 06 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Eric Karl Moe
Documents
Termination secretary company with name
Date: 06 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Tory
Documents
Accounts with accounts type dormant
Date: 06 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 16 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-16
Documents
Termination director company with name
Date: 27 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Horrocks
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2012
Action Date: 16 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-16
Documents
Termination director company with name
Date: 28 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Corner
Documents
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
Annual return company with made up date full list shareholders
Date: 23 Jun 2011
Action Date: 16 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-16
Documents
Change person director company with change date
Date: 22 Jun 2011
Action Date: 22 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-22
Officer name: Jonathan Ian Corner
Documents
Change person director company with change date
Date: 22 Jun 2011
Action Date: 22 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Horrocks
Change date: 2011-06-22
Documents
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
Annual return company with made up date full list shareholders
Date: 30 Jun 2010
Action Date: 16 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-16
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 16 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Mark Whiteside
Change date: 2010-06-16
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 16 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Ian Corner
Change date: 2010-06-16
Documents
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
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/09; full list of members
Documents
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
Legacy
Date: 16 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/08; full list of members
Documents
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
Legacy
Date: 26 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/07; full list of members
Documents
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
Legacy
Date: 10 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/06; full list of members
Documents
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
Legacy
Date: 24 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/05; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 23 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/04; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Feb 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 14 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 21 Jul 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cube shipping and warehousing co LIMITED\certificate issued on 21/07/03
Documents
Legacy
Date: 23 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/03; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Mar 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 20 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 19/12/02 from: north fleet hope house tilbury docks tilbury essex RM18 7HX
Documents
Accounts with accounts type dormant
Date: 01 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 10 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/02; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 14 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/01; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 03 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/00; full list of members
Documents
Legacy
Date: 16 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 07 Feb 2000
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 05 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 05/11/99 from: 43 worship street london EC2A 2LB
Documents
Legacy
Date: 22 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/99; full list of members
Documents
Legacy
Date: 17 Mar 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Mar 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Mar 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 05 Aug 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 28 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/98; full list of members
Documents
Legacy
Date: 05 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jun 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/97; no change of members
Documents
Accounts with accounts type dormant
Date: 21 Mar 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Accounts with accounts type dormant
Date: 21 Mar 1997
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 14 Mar 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
5 FREDERICK AVENUE,DERBY,DE24 0AJ
Number: | 05807259 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 CROWN STREET,BRENTWOOD,CM14 4BD
Number: | 07894099 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPASS POINT RECRUITMENT LIMITED
ABBEYGATE HOUSE,BURY ST EDMUNDS,IP33 3PW
Number: | 03059657 |
Status: | ACTIVE |
Category: | Private Limited Company |
E.T.S. EUROTRADING SPORT & PARTNERS
15 ATHOLL CRESCENT,,EH3 8HA
Number: | SL002782 |
Status: | ACTIVE |
Category: | Limited Partnership |
3 CENTRAL AVENUE,CHILWELL,NG9 4DU
Number: | 08698695 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGEWATER HOUSE,ALTRINCHAM,WA14 5HH
Number: | 08364175 |
Status: | ACTIVE |
Category: | Private Limited Company |