AIGEL SHIPPING LTD
Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Registered office address changed to PO Box 4385, 11638152 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-10 |
10/03/2510 March 2025 | |
14/11/2314 November 2023 | Voluntary strike-off action has been suspended |
14/11/2314 November 2023 | Voluntary strike-off action has been suspended |
24/10/2324 October 2023 | First Gazette notice for voluntary strike-off |
24/10/2324 October 2023 | First Gazette notice for voluntary strike-off |
14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
13/10/2313 October 2023 | Micro company accounts made up to 2022-10-31 |
13/10/2313 October 2023 | Application to strike the company off the register |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
03/08/233 August 2023 | Termination of appointment of Anna Arkhipova as a director on 2023-08-03 |
03/08/233 August 2023 | Appointment of Mr Petras Noreika as a director on 2023-08-03 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-16 with no updates |
07/12/227 December 2022 | Compulsory strike-off action has been discontinued |
07/12/227 December 2022 | Compulsory strike-off action has been discontinued |
06/12/226 December 2022 | Micro company accounts made up to 2021-10-31 |
15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
06/11/216 November 2021 | Compulsory strike-off action has been suspended |
06/11/216 November 2021 | Compulsory strike-off action has been suspended |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
25/06/2125 June 2021 | Amended accounts made up to 2019-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/08/2020 August 2020 | REGISTERED OFFICE CHANGED ON 20/08/2020 FROM UNIT 20001 2ND FLOOR 6 MARKET PLACE, FITZROVIA LONDON W1W 8AF UNITED KINGDOM |
23/03/2023 March 2020 | REGISTERED OFFICE CHANGED ON 23/03/2020 FROM SUITE 6, 5 PERCY STREET, LONDON, FITZROVIA, W1T 1DG UNITED KINGDOM |
21/03/2021 March 2020 | DISS40 (DISS40(SOAD)) |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
14/01/2014 January 2020 | FIRST GAZETTE |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/10/1824 October 2018 | PSC'S CHANGE OF PARTICULARS / MS KSENIA KAYGORODOVA / 23/10/2018 |
24/10/1824 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KSENIA KAYGORODOVA / 23/10/2018 |
23/10/1823 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company