SENATE SHIPPING LINES LTD

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

28/11/2428 November 2024

View Document

28/11/2428 November 2024

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

30/11/2330 November 2023 Previous accounting period extended from 2023-02-28 to 2023-03-31

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2022-02-28

View Document

12/12/2212 December 2022 Appointment of Mr Abraham Laurens Vis as a director on 2022-12-12

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with updates

View Document

06/04/226 April 2022 Change of details for Mr William Greig as a person with significant control on 2022-04-06

View Document

06/04/226 April 2022 Cessation of Robert Edward Keast as a person with significant control on 2022-04-06

View Document

06/04/226 April 2022 Termination of appointment of Robert Edward Keast as a director on 2022-04-06

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

09/08/219 August 2021 Registered office address changed from Unit 8, Thrales Business Centre Thrales End Lane Harpenden AL5 3NS England to Antrobus House College Street Petersfield GU31 4AD on 2021-08-09

View Document

06/08/216 August 2021 Confirmation statement made on 2021-06-25 with updates

View Document

06/08/216 August 2021 Director's details changed for Robert Edward Keast on 2021-08-06

View Document

06/08/216 August 2021 Director's details changed for Mr William Greig on 2021-08-06

View Document

06/08/216 August 2021 Notification of William Greig as a person with significant control on 2021-08-06

View Document

06/08/216 August 2021 Registered office address changed from 18 College Street Petersfield GU31 4AD England to Unit 8, Thrales Business Centre Thrales End Lane Harpenden AL5 3NS on 2021-08-06

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/10/205 October 2020 Registered office address changed from , 10 Grange Road Petersfield, Hampshire, GU32 3LY, United Kingdom to Antrobus House College Street Petersfield GU31 4AD on 2020-10-05

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MR WILLIAM GREIG

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

06/07/206 July 2020 Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR to Antrobus House College Street Petersfield GU31 4AD on 2020-07-06

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED ROBERT EDWARD KEAST

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

25/06/2025 June 2020 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

25/06/2025 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT EDWARD KEAST

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

27/03/1927 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

13/11/1813 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

21/11/1721 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

05/12/165 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

24/03/1624 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

27/10/1527 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

05/03/155 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

12/02/1412 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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