|
|
04 Mar 2025
|
04 Mar 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Dec 2024
|
17 Dec 2024
First Gazette notice for voluntary strike-off
|
|
|
09 Dec 2024
|
09 Dec 2024
Application to strike the company off the register
|
|
|
22 Nov 2024
|
22 Nov 2024
Statement of capital on 22 November 2024
|
|
|
22 Nov 2024
|
22 Nov 2024
Statement by Directors
|
|
|
22 Nov 2024
|
22 Nov 2024
Solvency Statement dated 14/11/24
|
|
|
22 Nov 2024
|
22 Nov 2024
Resolutions
|
|
|
07 Nov 2024
|
07 Nov 2024
Previous accounting period shortened from 30 June 2024 to 10 April 2024
|
|
|
04 Jun 2024
|
04 Jun 2024
Confirmation statement made on 3 April 2024 with updates
|
|
|
12 Apr 2024
|
12 Apr 2024
|
|
|
12 Apr 2024
|
12 Apr 2024
|
|
|
12 Apr 2024
|
12 Apr 2024
|
|
|
12 Apr 2024
|
12 Apr 2024
|
|
|
11 Apr 2024
|
11 Apr 2024
Notification of Affinity Tankers Limited as a person with significant control on 10 April 2024
|
|
|
11 Apr 2024
|
11 Apr 2024
Appointment of Mr Christopher Jack Chasty as a director on 10 April 2024
|
|
|
11 Apr 2024
|
11 Apr 2024
Termination of appointment of Michael Amyas Charles Rudd as a director on 10 April 2024
|
|
|
11 Apr 2024
|
11 Apr 2024
Termination of appointment of Martin Charles Bedford as a director on 10 April 2024
|
|
|
11 Apr 2024
|
11 Apr 2024
Registered office address changed from Bourne House Queen Street Gomshall Guildford Surrey GU5 9LY United Kingdom to 44th Floor the Leadenhall Building Leadenhall Street London EC3V 4AB on 11 April 2024
|
|
|
11 Apr 2024
|
11 Apr 2024
Cessation of Michael Amyas Charles Rudd as a person with significant control on 10 April 2024
|
|
|
10 Apr 2024
|
10 Apr 2024
Cancellation of shares. Statement of capital on 26 June 2023
|
|
|
04 Apr 2024
|
04 Apr 2024
Statement of capital following an allotment of shares on 29 April 2019
|
|
|
25 Sep 2023
|
25 Sep 2023
Termination of appointment of Robin Mark Hagger as a director on 30 June 2023
|
|
|
19 Apr 2023
|
19 Apr 2023
Confirmation statement made on 3 April 2023 with no updates
|