ALL PORTS CUSTOMS CLEARANCE LTD

2h Marchwood Industrial Park 2h Marchwood Industrial Park, Southampton, SO40 4BL, England
StatusACTIVE
Company No.10666263
CategoryPrivate Limited Company
Incorporated13 Mar 2017
Age7 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

ALL PORTS CUSTOMS CLEARANCE LTD is an active private limited company with number 10666263. It was incorporated 7 years, 2 months, 23 days ago, on 13 March 2017. The company address is 2h Marchwood Industrial Park 2h Marchwood Industrial Park, Southampton, SO40 4BL, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 13 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Siming Wang

Termination date: 2023-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2023

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Siming Wang

Cessation date: 2023-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2023

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Changping Wang

Notification date: 2023-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Changping Wang

Appointment date: 2023-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-11

Old address: 8 Brickfield Lane Chandler's Ford Eastleigh SO53 4DP England

New address: 2H Marchwood Industrial Park Marchwood Southampton SO40 4BL

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jun 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-01-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-22

Psc name: Mr Siming Wang

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Siming Wang

Change date: 2022-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-04

Old address: Unit B4 1 North Road Marchwood Industrial Park Southampton SO40 4BL England

New address: 8 Brickfield Lane Chandler's Ford Eastleigh SO53 4DP

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 Dec 2020

Action Date: 27 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Siming Wang

Change date: 2020-12-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2020

Action Date: 10 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Siming Wang

Notification date: 2020-09-10

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2020

Action Date: 10 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-10

Psc name: Fourpl Group Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-06

New address: Unit B4 1 North Road Marchwood Industrial Park Southampton SO40 4BL

Old address: Unit 20 City Commerce Centre Marsh Lane Southampton SO14 3EW England

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2020

Action Date: 23 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-23

Psc name: Siming Wang

Documents

View document PDF

Notification of a person with significant control

Date: 04 Mar 2020

Action Date: 23 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fourpl Group Ltd

Notification date: 2020-02-23

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2019

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-01

Psc name: Mr Siming Wang

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2019

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-01

Psc name: Mr Siming Wang

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2019

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-01

Psc name: Mr Siming Wang

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2018

Action Date: 09 May 2018

Category: Address

Type: AD01

Change date: 2018-05-09

Old address: Flat 6, Warnford Court Archers Road Southampton SO15 2LQ England

New address: Unit 20 City Commerce Centre Marsh Lane Southampton SO14 3EW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Address

Type: AD01

Old address: 161 Elm Grove Southsea PO5 1LU United Kingdom

New address: Flat 6, Warnford Court Archers Road Southampton SO15 2LQ

Change date: 2018-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Incorporation company

Date: 13 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COOPER SPELLMAN LTD

1 CASTLE HILL COURT,ROCHESTER,ME1 1LF

Number:11614742
Status:ACTIVE
Category:Private Limited Company

DAS BUSINESS SERVICES LTD

122 QUEENS ROAD,HALIFAX,HX1 3XY

Number:10323239
Status:ACTIVE
Category:Private Limited Company

GARUS INVESTMENTS LIMITED

102 CRICKLEWOOD BROADWAY,LONDON,NW2 3EJ

Number:00584912
Status:ACTIVE
Category:Private Limited Company

JURASSIC FOSSILS LTD

118 NORTH STREET,SCUNTHORPE,DN15 9QN

Number:10547660
Status:ACTIVE
Category:Private Limited Company

NARLIN LIMITED

C/O FRP ADVISORY LLP SUITE 2B JOHNSTONE HOUSE,ABERDEEN,AB10 1UD

Number:SC086254
Status:LIQUIDATION
Category:Private Limited Company

SRL BUILDING SERVICES LTD

F4 HAGLEY COURT SOUTH LEVEL STREET,BRIERLEY HILL,DY5 1XE

Number:11487473
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