SHIPPING LONDON LTD

Unit C, 39 Humber Road, London, NW2 6EN, United Kingdom
StatusDISSOLVED
Company No.09148267
CategoryPrivate Limited Company
Incorporated25 Jul 2014
Age9 years, 10 months, 7 days
JurisdictionEngland Wales
Dissolution16 Nov 2021
Years2 years, 6 months, 15 days

SUMMARY

SHIPPING LONDON LTD is an dissolved private limited company with number 09148267. It was incorporated 9 years, 10 months, 7 days ago, on 25 July 2014 and it was dissolved 2 years, 6 months, 15 days ago, on 16 November 2021. The company address is Unit C, 39 Humber Road, London, NW2 6EN, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 16 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cfs Secretaries Limited

Termination date: 2020-05-29

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 29 May 2020

Action Date: 29 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Agostinho De Chaves Freitas

Notification date: 2020-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Anthony Thornton

Termination date: 2020-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2020

Action Date: 29 May 2020

Category: Address

Type: AD01

Change date: 2020-05-29

Old address: Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA

New address: Unit C, 39 Humber Road London NW2 6EN

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Agostinho De Chaves Freitas

Appointment date: 2020-05-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 May 2020

Action Date: 29 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-29

Psc name: Cfs Secretaries Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 29 May 2020

Action Date: 29 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-29

Psc name: Bryan Anthony Thornton

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-30

Officer name: Mr Bryan Anthony Thornton

Documents

View document PDF

Appoint corporate director company with name date

Date: 06 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Cfs Secretaries Limited

Appointment date: 2015-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2015

Action Date: 30 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-30

Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

New address: Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2015

Action Date: 27 Jul 2015

Category: Address

Type: AD01

Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Change date: 2015-07-27

New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-27

Officer name: Peter Valaitis

Documents

View document PDF

Incorporation company

Date: 25 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUSCHAK HOLDINGS LIMITED

FLAT 3,LONDON,NW3 4UE

Number:11909295
Status:ACTIVE
Category:Private Limited Company

FORBURY DEVELOPMENTS LTD.

GRIFFINS COURT,NEWBURY,RG14 1JX

Number:09924326
Status:ACTIVE
Category:Private Limited Company

HASHTAG DESIGN LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08527921
Status:ACTIVE
Category:Private Limited Company

RED HOUSE GLOBAL LTD

5 HIGH STREET, CARLTON,BEDS,MK43 7JX

Number:06051882
Status:ACTIVE
Category:Private Limited Company

SANDHU IT SOLUTIONS LTD

2 BRETTON HALL OFFICE,CHESTER,CH4 0DF

Number:10989956
Status:ACTIVE
Category:Private Limited Company

ST JAMES BG LIMITED

1 WARD COTTAGES,COWES,PO31 7RW

Number:10658651
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