ALL IN ONE EXPRESS NEW FERRY LTD

Company Documents

DateDescription
10/10/2510 October 2025 NewVoluntary strike-off action has been suspended

View Document

10/10/2510 October 2025 NewVoluntary strike-off action has been suspended

View Document

16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

08/09/258 September 2025 NewApplication to strike the company off the register

View Document

28/08/2528 August 2025 Confirmation statement made on 2025-08-28 with no updates

View Document

14/07/2514 July 2025 Accounts for a dormant company made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

22/08/2422 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

20/03/2420 March 2024 Registered office address changed from 106 New Chester Road Wirral CH62 5AG England to 87 College Street St. Helens WA10 1TP on 2024-03-20

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

01/09/231 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

20/02/2020 February 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

08/08/198 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/08/1828 August 2018 DIRECTOR APPOINTED MR HARISH KANTHASAMY

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR THULASITHARAN SELVANAJAKAM

View Document

28/08/1828 August 2018 CESSATION OF THULASITHARAN SELVANAJAKAM AS A PSC

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

28/08/1828 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARISH KANTHASAMY

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR HARISH KANTHASAMY

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR THULASITHARAN SELVANAJAKAM

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THULASITHARAN SELVANAJAKAM

View Document

20/08/1820 August 2018 CESSATION OF HARISH KANTHASAMY AS A PSC

View Document

10/11/1710 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information