GREEK SHIPPING HALL OF FAME LIMITED

7 South Parade, Doncaster, DN1 2DY, South Yorkshire
StatusACTIVE
Company No.07902969
Category
Incorporated09 Jan 2012
Age12 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

GREEK SHIPPING HALL OF FAME LIMITED is an active with number 07902969. It was incorporated 12 years, 4 months, 8 days ago, on 09 January 2012. The company address is 7 South Parade, Doncaster, DN1 2DY, South Yorkshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 21 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AAMD

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 21 Feb 2018

Action Date: 31 Jan 2017

Category: Accounts

Type: AAMD

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Gazette notice compulsory

Date: 28 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2016

Action Date: 28 Jan 2016

Category: Address

Type: AD01

New address: 7 South Parade Doncaster South Yorkshire DN1 2DY

Old address: Law Chambers 7/8 South Parade Doncaster South Yorkshire DN1 2ED

Change date: 2016-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jan 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2015

Action Date: 09 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Caroline Jane Lowry

Change date: 2015-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Feb 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jan 2013

Action Date: 09 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-09

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Best

Documents

View document PDF

Termination secretary company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jessica Stringer

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Jane Lowry

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Clinton Lowry

Documents

View document PDF

Incorporation company

Date: 09 Jan 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

255 HOLMESDALE ROAD MANAGEMENT COMPANY LIMITED

12 DORSET ROAD,BECKENHAM,BR3 4EA

Number:04900536
Status:ACTIVE
Category:Private Limited Company
Number:LP008690
Status:ACTIVE
Category:Limited Partnership

G. D. WOODWORKING LIMITED

CANKLOW MEADOWS INDUSTRIAL ESTATE,ROTHERHAM,S60 2XL

Number:02168053
Status:ACTIVE
Category:Private Limited Company

HAYWARD REVIVE LTD

49 CASTLE RISING ROAD,KING'S LYNN,PE30 3JA

Number:07853516
Status:ACTIVE
Category:Private Limited Company

IMAGING INTERNATIONAL LIMITED

26-27 CAPITOL WAY,LONDON,NW9 0EQ

Number:04659031
Status:ACTIVE
Category:Private Limited Company

REXSTONE BUILDERS LIMITED

LAUREL COTTAGE,BUXTED,TN22 4PT

Number:03789152
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