SHIPSTATION LIMITED

200 Gray's Inn Road 200 Gray's Inn Road, London, WC1X 8XZ, England
StatusDISSOLVED
Company No.12123042
CategoryPrivate Limited Company
Incorporated25 Jul 2019
Age4 years, 10 months, 19 days
JurisdictionEngland Wales
Dissolution09 Jan 2024
Years5 months, 4 days

SUMMARY

SHIPSTATION LIMITED is an dissolved private limited company with number 12123042. It was incorporated 4 years, 10 months, 19 days ago, on 25 July 2019 and it was dissolved 5 months, 4 days ago, on 09 January 2024. The company address is 200 Gray's Inn Road 200 Gray's Inn Road, London, WC1X 8XZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 09 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-15

Officer name: Tamer Abdelsalam

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Forbes

Appointment date: 2023-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kristi Dawn Spence

Appointment date: 2023-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amit Pranay Deodhar

Termination date: 2023-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-15

Officer name: William Earl Casper

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-15

Officer name: Eric Guy Maurice Lebeau

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2023

Action Date: 20 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-06-20

Psc name: Auctane, Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2023

Action Date: 20 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-20

Psc name: Pacific Shelf 1855 Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2023

Action Date: 20 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-20

Psc name: Auctane, Inc.

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2023

Action Date: 20 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-20

Psc name: Auctane, Limited

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2023

Action Date: 20 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-06-20

Psc name: Auctane, Limited

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2023-07-10

Documents

View document PDF

Legacy

Date: 10 Jul 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 10 Jul 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/07/23

Documents

View document PDF

Resolution

Date: 10 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2023

Action Date: 20 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pacific Shelf 1855 Limited

Notification date: 2023-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2023

Action Date: 14 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amit Pranay Deodhar

Appointment date: 2023-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-01

Officer name: Daniel Bryan Jones

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2022

Action Date: 24 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-24

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2022

Action Date: 29 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-04-29

Psc name: Stamps.Com Inc.

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Michael Norman

Termination date: 2022-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-29

Officer name: Sophie Christine Serge Bernard

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-29

Officer name: Eric Guy Maurice Lebeau

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2021

Action Date: 14 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-14

Capital : 2 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathan Jones

Termination date: 2021-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Michael Norman

Appointment date: 2021-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-03

Officer name: Daniel Bryan Jones

Documents

View document PDF

Move registers to sail company with new address

Date: 02 Nov 2021

Category: Address

Type: AD03

New address: 2 Temple Back East Temple Quay Bristol BS1 6EG

Documents

View document PDF

Change sail address company with new address

Date: 02 Nov 2021

Category: Address

Type: AD02

New address: 2 Temple Back East Temple Quay Bristol BS1 6EG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-14

New address: 200 Gray's Inn Road 4th Floor London WC1X 8XZ

Old address: Thomas House 84 Eccleston Square London SW1V 1PX England

Documents

View document PDF

Accounts with accounts type full

Date: 21 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: 09 Sep 2021

Action Date: 24 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-04

Old address: 1 Lyric Square London W6 0NB United Kingdom

New address: Thomas House 84 Eccleston Square London SW1V 1PX

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-07-31

Documents

View document PDF

Incorporation company

Date: 25 Jul 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LIBBY ELLIOTT LTD

FIRST FLOOR TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11020847
Status:ACTIVE
Category:Private Limited Company

LINDENS RESIDENTS ASSOCIATION LIMITED(THE)

W HALLETT AND CO,RICHMOND,TW9 3QD

Number:00919852
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OLD BOOT LTD

C/O BRIDGESTONES,OLDHAM,OL1 1TE

Number:07558335
Status:LIQUIDATION
Category:Private Limited Company

PARK GATE FINANCIAL LIMITED

10 PARK GATE, LITTLE GERMANY,WEST YORKSHIRE,BD1 5BS

Number:05432470
Status:ACTIVE
Category:Private Limited Company

PRO MARKETING HUB LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10984060
Status:ACTIVE
Category:Private Limited Company

THE TANK DOCTOR LIMITED

HIDAWAY HOUSE 61 LEWIS ROAD,LEAMINGTON SPA,CV31 1UQ

Number:09794550
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