LOS ANGELES TRADER SHIPPING LIMITED
Company Documents
Date | Description |
---|---|
13/02/2413 February 2024 | Final Gazette dissolved via compulsory strike-off |
13/02/2413 February 2024 | Final Gazette dissolved via compulsory strike-off |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
20/06/2320 June 2023 | Withdrawal of a person with significant control statement on 2023-06-20 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-18 with updates |
20/06/2320 June 2023 | Notification of Lomar Twilight Limited as a person with significant control on 2022-12-31 |
08/06/238 June 2023 | Satisfaction of charge 096456580004 in full |
08/06/238 June 2023 | Satisfaction of charge 096456580002 in full |
08/06/238 June 2023 | Satisfaction of charge 096456580001 in full |
08/06/238 June 2023 | Satisfaction of charge 096456580003 in full |
14/03/2314 March 2023 | Compulsory strike-off action has been discontinued |
14/03/2314 March 2023 | Compulsory strike-off action has been discontinued |
13/03/2313 March 2023 | Full accounts made up to 2021-12-31 |
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 |
01/12/211 December 2021 | Full accounts made up to 2020-12-31 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-18 with no updates |
14/06/2114 June 2021 | Full accounts made up to 2019-12-31 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
28/07/2028 July 2020 | APPOINTMENT TERMINATED, DIRECTOR ACHIM BOEHME |
05/11/195 November 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
13/06/1913 June 2019 | NOTIFICATION OF PSC STATEMENT ON 30/06/2016 |
22/10/1822 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 096456580004 |
22/10/1822 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 096456580003 |
06/10/186 October 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
26/09/1726 September 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES |
06/10/166 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
29/09/1629 September 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
28/09/1628 September 2016 | PREVSHO FROM 30/06/2016 TO 31/12/2015 |
16/10/1516 October 2015 | ADOPT ARTICLES 28/09/2015 |
07/09/157 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 096456580001 |
07/09/157 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 096456580002 |
18/06/1518 June 2015 | 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