NEW YORK TRADER SHIPPING LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

26/05/2326 May 2023 Withdrawal of a person with significant control statement on 2023-05-26

View Document

26/05/2326 May 2023 Notification of Michail Logothetis as a person with significant control on 2021-12-20

View Document

18/01/2318 January 2023 Termination of appointment of Emmanouil Kouligkas as a director on 2023-01-17

View Document

22/12/2222 December 2022 Full accounts made up to 2021-12-31

View Document

01/12/211 December 2021 Full accounts made up to 2020-12-31

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

11/10/1811 October 2018 CURRSHO FROM 30/06/2019 TO 31/12/2018

View Document

23/07/1823 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114148900004

View Document

20/07/1820 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114148900002

View Document

20/07/1820 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114148900001

View Document

20/07/1820 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114148900003

View Document

03/07/183 July 2018 ADOPT ARTICLES 15/06/2018

View Document

14/06/1814 June 2018 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