CASPIAN PETROLEUM SHIPPING LLP

Company Documents

DateDescription
23/04/1923 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/02/195 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/01/1924 January 2019 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, LLP MEMBER LARD RESOURCES LTD.

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

14/03/1814 March 2018 DISS40 (DISS40(SOAD))

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

08/03/188 March 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

19/04/1619 April 2016 DISS40 (DISS40(SOAD))

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

01/03/161 March 2016 FIRST GAZETTE

View Document

04/11/154 November 2015 ANNUAL RETURN MADE UP TO 20/10/15

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, LLP MEMBER BRENDA COCKSEDGE

View Document

21/10/1521 October 2015 CORPORATE LLP MEMBER APPOINTED LARD RESOURCES LTD.

View Document

12/03/1512 March 2015 05/04/14 TOTAL EXEMPTION FULL

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 223 601 INTERNATIONAL HOUSE REGENT STREET LONDON W1B 2QD ENGLAND

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH

View Document

22/10/1422 October 2014 ANNUAL RETURN MADE UP TO 20/10/14

View Document

11/03/1411 March 2014 05/04/13 TOTAL EXEMPTION FULL

View Document

12/11/1312 November 2013 ANNUAL RETURN MADE UP TO 20/10/13

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

30/10/1230 October 2012 ANNUAL RETURN MADE UP TO 20/10/12

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM SUITE 404, ALBANY HOUSE 324-326 REGENT STREET LONDON W1B 3HH

View Document

12/12/1112 December 2011 ANNUAL RETURN MADE UP TO 20/10/11

View Document

11/12/1111 December 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MRS BRENDA PATRICIA COCKSEDGE / 01/11/2010

View Document

29/10/1129 October 2011 DISS40 (DISS40(SOAD))

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

14/11/1014 November 2010 ANNUAL RETURN MADE UP TO 20/10/10

View Document

14/11/1014 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / BRENDA PATRICIA COCKSEDGE / 14/11/2010

View Document

14/11/1014 November 2010 CURREXT FROM 31/10/2010 TO 05/04/2011

View Document

19/11/0919 November 2009 CORPORATE LLP MEMBER APPOINTED ROSCOMMON LTD

View Document

13/11/0913 November 2009 COMPANY NAME CHANGED PETROMARINE SHIPPING LLP CERTIFICATE ISSUED ON 13/11/09

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, LLP MEMBER REGENT CAPITAL LIMITED

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, LLP MEMBER T&V MANAGEMENT LIMITED

View Document

03/11/093 November 2009 LLP MEMBER APPOINTED BRENDA PATRICIA COCKSEDGE

View Document

20/10/0920 October 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


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