ECLIPSE II SHIPPING (UK) LIMITED

Company Documents

DateDescription
14/10/2414 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

25/09/2425 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/01/2423 January 2024 Termination of appointment of Prakash Panikker as a secretary on 2024-01-23

View Document

23/01/2423 January 2024 Appointment of Mr Shaun Nolan as a secretary on 2024-01-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

11/09/2311 September 2023 Termination of appointment of Alasdair James Dougall Locke as a director on 2023-09-11

View Document

11/09/2311 September 2023 Termination of appointment of Miriam Valerie Greenwood as a director on 2023-09-11

View Document

11/09/2311 September 2023 Termination of appointment of Peter John Newman as a director on 2023-09-11

View Document

17/07/2317 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

14/01/2214 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/11/215 November 2021 Termination of appointment of Alvaro Pernas Garcia as a director on 2021-10-29

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

02/09/192 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 70 C/O MARINE CAPITAL LIMITED, 70 PALL MALL ST.JAMES'S LONDON SW1Y 5ES UNITED KINGDOM

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM C/O MARINE CAPITAL LIMITED 3/F SACKVILLE HOUSE 40 PICCADILLY LONDON W1J 0DR

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALVARO PERNAS GARCIA / 24/04/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

03/09/183 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/01/1818 January 2018 COMPANY NAME CHANGED ECLIPSE II SHIPPING LIMITED CERTIFICATE ISSUED ON 18/01/18

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/10/178 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

04/09/174 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR JAMES DOUGALL LOCKE / 21/02/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, SECRETARY KE CHEN

View Document

11/08/1511 August 2015 SECRETARY APPOINTED MR PRAKASH PANIKKER

View Document

04/06/154 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/10/1416 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

09/05/149 May 2014 ADOPT ARTICLES 06/05/2014

View Document

13/12/1313 December 2013 ADOPT ARTICLES 09/12/2013

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR JAMES DOUGALL LOCKES / 09/12/2013

View Document

09/12/139 December 2013 SECRETARY APPOINTED MISS KE CHEN

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MR ALASDAIR JAMES DOUGALL LOCKES

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MS MIRIAM VALERIE GREENWOOD

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MR PETER JOHN NEWMAN

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MR. ALVARO PERNAS GARCIA

View Document

28/10/1328 October 2013 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM C/O C/O MARINE CAPITAL LIMITED SACKVILLE HOUSE 3RD FLOOR 40 PICCADILLY LONDON W1J 0DR UNITED KINGDOM

View Document

30/09/1330 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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