AA |
Dormant company accounts reported for the period up to 2023/12/31
filed on: 29th, February 2024
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2024/02/28
filed on: 28th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2023/12/15
filed on: 24th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 2023/12/15
filed on: 16th, December 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/12/15.
filed on: 16th, December 2023
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023/12/14
filed on: 14th, December 2023
|
persons with significant control |
Free Download
(1 page)
|
CERTNM |
Company name changed paclantic shipping co., LTDcertificate issued on 14/12/23
filed on: 14th, December 2023
|
change of name |
Free Download
(3 pages)
|
PSC06 |
Change to a person with significant control 2023/12/13
filed on: 14th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
TM02 |
2023/12/13 - the day secretary's appointment was terminated
filed on: 13th, December 2023
|
officers |
Free Download
(1 page)
|
TM01 |
2023/12/10 - the day director's appointment was terminated
filed on: 13th, December 2023
|
officers |
Free Download
(1 page)
|
PSC03 |
Notification of a person with significant control 2023/12/10
filed on: 13th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023/12/10
filed on: 13th, December 2023
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
2023/12/13 - the day director's appointment was terminated
filed on: 13th, December 2023
|
officers |
Free Download
(1 page)
|
TM02 |
2023/12/13 - the day secretary's appointment was terminated
filed on: 13th, December 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/12/13
filed on: 13th, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023/11/29
filed on: 29th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/09/18. New Address: Flat 601 Ontario Tower 4 Fairmont Avenue London E14 9JA. Previous address: 1402 Crawford Building 112 Whitechapel High Street Whitechapel London E1 7AP England
filed on: 18th, September 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 27th, May 2023
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, May 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/12/06
filed on: 15th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 14th, November 2022
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/05/18. New Address: 1402 Crawford Building 112 Whitechapel High Street Whitechapel London E1 7AP. Previous address: 41 Devonshire Street Ground Floor Office 1 London W1G 7AJ United Kingdom
filed on: 18th, May 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/12/06
filed on: 18th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/04/26. New Address: 41 Devonshire Street Ground Floor Office 1 London W1G 7AJ. Previous address: Fifth Floor 3 Gower Street London WC1E 6HA United Kingdom
filed on: 26th, April 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 19th, January 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/06
filed on: 7th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 9th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/06
filed on: 6th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 7th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/07
filed on: 7th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 19th, January 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/12/07. New Address: Fifth Floor 3 Gower Street London WC1E 6HA. Previous address: 35 Ivor Place Lower Ground London NW1 6EA England
filed on: 7th, December 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/12/07
filed on: 7th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 7th, January 2017
|
accounts |
Free Download
(2 pages)
|
TM02 |
2016/11/28 - the day secretary's appointment was terminated
filed on: 30th, November 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2016/11/29. New Address: 35 Ivor Place Lower Ground London NW1 6EA. Previous address: 61 Praed Street Dept 400 London W2 1NS England
filed on: 29th, November 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/11/29
filed on: 29th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 2016/11/28
filed on: 29th, November 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2016/11/28
filed on: 29th, November 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, December 2015
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|
SH01 |
1000000.00 GBP is the capital in company's statement on 2015/12/07
|
capital |
|