DEXHON SHIPPING (UK) LIMITED

5th Floor Portman House 5th Floor Portman House, London, W1H 6DU
StatusACTIVE
Company No.08736281
CategoryPrivate Limited Company
Incorporated17 Oct 2013
Age10 years, 7 months
JurisdictionEngland Wales

SUMMARY

DEXHON SHIPPING (UK) LIMITED is an active private limited company with number 08736281. It was incorporated 10 years, 7 months ago, on 17 October 2013. The company address is 5th Floor Portman House 5th Floor Portman House, London, W1H 6DU.



Company Fillings

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Samuel Ari Gontha

Change date: 2022-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-01

Officer name: Mr Samuel Ari Gontha

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mark Ofer

Termination date: 2022-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-23

Officer name: Mr Daniel Guy Ofer

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 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: 02 Dec 2019

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr David Mark Ofer

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luca Dessy

Change date: 2019-11-11

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2019

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Mark Ofer

Change date: 2015-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ariel Samuel Klein

Termination date: 2017-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-26

Officer name: Mr Luca Dessy

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2015

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-03

Officer name: Mr Ariel Samuel Klein

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Sep 2015

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-11-03

Officer name: Mr James Nadim Amer

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2015

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-03

Officer name: Chaim Klein

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Sep 2015

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-11-03

Officer name: Chaim Klein

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Weeks

Change date: 2015-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2014

Action Date: 02 Sep 2014

Category: Address

Type: AD01

Old address: 6Th Floor 1 Hanover Street London W1S 1YZ United Kingdom

Change date: 2014-09-02

New address: 5Th Floor Portman House 2 Portman Street London W1H 6DU

Documents

View document PDF

Resolution

Date: 21 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Oct 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 17 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALEXANDERS OF SOMERSET LTD

19 ORCHARD STREET,WESTON-SUPER-MARE,BS23 1RG

Number:08326094
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HHB INTERIORS LTD

INTERNATIONAL HOUSE,MANCHESTER,M2 3HZ

Number:10439152
Status:ACTIVE
Category:Private Limited Company

JMS ARTS LIMITED

4 ARDGOWAN ROAD,LONDON,SE6 1AJ

Number:10419823
Status:ACTIVE
Category:Private Limited Company

M.J.S. INVESTMENTS (MARCH) LIMITED

MJS HOUSE WISBECH ROAD,MARCH,PE15 0BA

Number:03683677
Status:ACTIVE
Category:Private Limited Company

MAWPART COMMERCIAL (NUMBER 2) LIMITED

325-327 OLDFIELD LANE NORTH,GREENFORD,UB6 0FX

Number:03269906
Status:ACTIVE
Category:Private Limited Company

PX GORIN SERVICES LIMITED

58A WALTERTON ROAD,LONDON,W9 3PJ

Number:07103144
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