Total Documents | 84 |
---|
Total Pages | 479 |
---|
13 December 2017 | Registered office address changed from Suite 414, No.1 Alie Street London E1 8DE England to Suite 103 150 Minories London EC3N 1LS on 13 December 2017 |
---|---|
12 July 2017 | Notification of a person with significant control statement |
6 July 2017 | Confirmation statement made on 29 June 2017 with no updates |
23 June 2017 | Full accounts made up to 31 December 2016 |
14 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Registered office address changed from 1 Suite 414 No.1 Alie Street London E1 8DE England to Suite 414, No.1 Alie Street London E1 8DE on 14 July 2016 |
29 June 2016 | Registered office address changed from Suite 303 Third Floor No.1 Alie Street London E1 8DE to 1 Suite 414 No.1 Alie Street London E1 8DE on 29 June 2016 |
29 June 2016 | Termination of appointment of Francesco De Nadai as a director on 24 June 2016 |
17 June 2016 | Full accounts made up to 31 December 2015 |
7 June 2016 | Appointment of Ms Neide Mognol as a director on 27 May 2016 |
3 July 2015 | Full accounts made up to 31 December 2014 |
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
4 August 2014 | Termination of appointment of Guido De Nadai as a director on 4 August 2014 |
4 August 2014 | Termination of appointment of Guido De Nadai as a director on 4 August 2014 |
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
18 June 2014 | Full accounts made up to 31 December 2013 |
19 May 2014 | Registered office address changed from Suite 303-304 Third Floor No.1 Alie Street London E1 8DE on 19 May 2014 |
13 August 2013 | Full accounts made up to 31 December 2012 |
5 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders |
18 March 2013 | Appointment of Captain John Michael Collis as a secretary |
18 March 2013 | Termination of appointment of Ian Wise as a secretary |
7 September 2012 | Full accounts made up to 31 December 2011 |
2 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders |
15 November 2011 | Appointment of Mr Guido De Nadai as a director |
9 November 2011 | Termination of appointment of Homer Papageorge as a director |
11 July 2011 | Full accounts made up to 31 December 2010 |
30 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders |
12 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders |
9 July 2010 | Registered office address changed from Suites 303 - 304 Third Floor No 1 Alie Street 4Th Floorlare House 30-33 Minories London E1 8DE on 9 July 2010 |
9 July 2010 | Registered office address changed from Suites 303 - 304 Third Floor No 1 Alie Street 4Th Floorlare House 30-33 Minories London E1 8DE on 9 July 2010 |
8 July 2010 | Director's details changed for Francesco De Nadai on 25 June 2010 |
8 July 2010 | Director's details changed for Homer Costas Papageorge on 25 June 2010 |
8 July 2010 | Full accounts made up to 31 December 2009 |
24 November 2009 | Registered office address changed from Fourth Floor St Clare House 30-33 Minories London EC3N 1DD on 24 November 2009 |
20 November 2009 | Particulars of a mortgage or charge / charge no: 1 |
29 June 2009 | Full accounts made up to 31 December 2008 |
25 June 2009 | Return made up to 25/06/09; full list of members |
17 March 2009 | Director's change of particulars / francesco de nadai / 17/03/2009 |
26 June 2008 | Return made up to 25/06/08; full list of members |
25 June 2008 | Full accounts made up to 31 December 2007 |
2 July 2007 | Full accounts made up to 31 December 2006 |
25 June 2007 | Return made up to 25/06/07; full list of members |
26 June 2006 | Director's particulars changed |
26 June 2006 | Return made up to 25/06/06; full list of members |
8 June 2006 | Full accounts made up to 31 December 2005 |
27 June 2005 | Return made up to 25/06/05; full list of members |
10 May 2005 | Full accounts made up to 31 December 2004 |
5 January 2005 | Registered office changed on 05/01/05 from: holland house 1-4 bury street london EC3A 5HS |
5 July 2004 | Return made up to 25/06/04; full list of members |
8 April 2004 | Full accounts made up to 31 December 2003 |
1 July 2003 | Return made up to 25/06/03; full list of members |
30 May 2003 | Full accounts made up to 31 December 2002 |
15 July 2002 | Return made up to 25/06/02; full list of members; amend |
29 June 2002 | Return made up to 25/06/02; full list of members |
21 May 2002 | Full accounts made up to 31 December 2001 |
5 September 2001 | Return made up to 25/06/01; full list of members |
27 March 2001 | Full accounts made up to 31 December 2000 |
29 June 2000 | Return made up to 25/06/00; full list of members
|
13 April 2000 | Full accounts made up to 31 December 1999 |
12 April 2000 | Director resigned |
12 April 2000 | Director resigned |
12 April 2000 | Director resigned |
12 April 2000 | Director resigned |
12 April 2000 | Director resigned |
12 April 2000 | Director resigned |
14 July 1999 | Return made up to 25/06/99; no change of members
|
29 March 1999 | New secretary appointed |
29 March 1999 | Secretary resigned |
16 November 1998 | Accounting reference date extended from 30/06/99 to 31/12/99 |
6 October 1998 | Full accounts made up to 30 June 1998 |
19 August 1998 | Director resigned |
19 August 1998 | New director appointed |
7 July 1998 | Return made up to 25/06/98; full list of members |
13 November 1997 | Director resigned |
28 October 1997 | New director appointed |
21 October 1997 | Full accounts made up to 30 June 1997 |
3 July 1997 | Return made up to 25/06/97; no change of members |
13 September 1996 | Full accounts made up to 30 June 1996 |
28 June 1996 | Return made up to 25/06/96; no change of members |
21 September 1995 | Full accounts made up to 30 June 1995 |
4 July 1995 | Return made up to 25/06/95; full list of members
|
16 February 1993 | Company name changed ci-saf shipping LIMITED\certificate issued on 17/02/93 |
5 November 1992 | Company name changed pellmore LIMITED\certificate issued on 06/11/92 |
25 June 1992 | Incorporation |