CALAIS TRADER SHIPPING LIMITED
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | |
28/01/2528 January 2025 | |
28/01/2528 January 2025 | |
28/01/2528 January 2025 | Audit exemption subsidiary accounts made up to 2023-12-31 |
20/11/2420 November 2024 | Confirmation statement made on 2024-11-19 with no updates |
06/07/246 July 2024 | Compulsory strike-off action has been discontinued |
06/07/246 July 2024 | Compulsory strike-off action has been discontinued |
03/07/243 July 2024 | |
03/07/243 July 2024 | |
03/07/243 July 2024 | Audit exemption subsidiary accounts made up to 2022-12-31 |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
10/05/2410 May 2024 | |
25/03/2425 March 2024 | |
25/03/2425 March 2024 | |
20/11/2320 November 2023 | Notification of Lomar Twilight Limited as a person with significant control on 2022-12-31 |
20/11/2320 November 2023 | Cessation of Michail Logothetis as a person with significant control on 2022-12-31 |
20/11/2320 November 2023 | Confirmation statement made on 2023-11-19 with updates |
28/06/2328 June 2023 | Satisfaction of charge 110716380007 in full |
07/06/237 June 2023 | Satisfaction of charge 110716380005 in full |
07/06/237 June 2023 | Satisfaction of charge 110716380001 in full |
07/06/237 June 2023 | Satisfaction of charge 110716380002 in full |
07/06/237 June 2023 | Satisfaction of charge 110716380004 in full |
07/06/237 June 2023 | Satisfaction of charge 110716380006 in full |
07/06/237 June 2023 | Satisfaction of charge 110716380009 in full |
07/06/237 June 2023 | Satisfaction of charge 110716380008 in full |
07/06/237 June 2023 | Satisfaction of charge 110716380003 in full |
07/06/237 June 2023 | Satisfaction of charge 110716380010 in full |
07/06/237 June 2023 | Satisfaction of charge 110716380011 in full |
07/06/237 June 2023 | Satisfaction of charge 110716380012 in full |
14/04/2314 April 2023 | Compulsory strike-off action has been discontinued |
14/04/2314 April 2023 | Compulsory strike-off action has been discontinued |
13/04/2313 April 2023 | Full accounts made up to 2021-12-31 |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
18/01/2318 January 2023 | Termination of appointment of Emmanouil Kouligkas as a director on 2023-01-17 |
24/11/2224 November 2022 | Notification of Michail Logothetis as a person with significant control on 2021-12-20 |
24/11/2224 November 2022 | Withdrawal of a person with significant control statement on 2022-11-24 |
24/11/2224 November 2022 | Confirmation statement made on 2022-11-19 with no updates |
01/12/211 December 2021 | Full accounts made up to 2020-12-31 |
22/11/2122 November 2021 | Confirmation statement made on 2021-11-19 with no updates |
08/11/218 November 2021 | Registered office address changed from 12 Hobart Place London SW1W 0HH United Kingdom to 13-14 Hobart Place London SW1W 0HH on 2021-11-08 |
01/12/171 December 2017 | ADOPT ARTICLES 22/11/2017 |
20/11/1720 November 2017 | 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