HUDSON CHARTERING LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Peter Moore Butler. Termination date: 2019-01-31. 2019-03-08 View Report
Officers. Termination director company. 2019-02-26 View Report
Officers. Termination director company. 2019-02-25 View Report
Gazette. Gazette notice voluntary. 2019-02-12 View Report
Dissolution. Dissolution application strike off company. 2019-02-05 View Report
Officers. Officer name: Mr Peter Moore Butler. Appointment date: 2019-01-29. 2019-02-04 View Report
Officers. Officer name: Cornhill Secretaries Limited. Termination date: 2019-01-29. 2019-02-01 View Report
Officers. Officer name: Peter Moore Butler. Termination date: 2019-01-29. 2019-02-01 View Report
Officers. Termination date: 2019-01-29. Officer name: Paul Manolis Hadjilias. 2019-02-01 View Report
Confirmation statement. Statement with no updates. 2018-02-19 View Report
Accounts. Accounts type total exemption full. 2017-10-10 View Report
Confirmation statement. Statement with updates. 2017-03-01 View Report
Accounts. Accounts type total exemption full. 2017-01-08 View Report
Address. New address: 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ. Old address: 8 Baden Place Crosby Row London SE1 1YW. 2016-08-21 View Report
Officers. Change date: 2016-07-14. Officer name: Cornhill Secretaries Limited. 2016-08-19 View Report
Annual return. With made up date full list shareholders. 2016-02-18 View Report
Accounts. Accounts type dormant. 2016-01-05 View Report
Annual return. With made up date full list shareholders. 2015-02-17 View Report
Accounts. Accounts type total exemption full. 2014-08-28 View Report
Annual return. With made up date full list shareholders. 2014-02-24 View Report
Accounts. Accounts type total exemption full. 2013-12-31 View Report
Accounts. Accounts amended with made up date. 2013-10-22 View Report
Annual return. With made up date full list shareholders. 2013-03-05 View Report
Accounts. Accounts type total exemption full. 2013-01-05 View Report
Annual return. With made up date full list shareholders. 2012-02-21 View Report
Accounts. Accounts type total exemption full. 2011-08-12 View Report
Annual return. With made up date full list shareholders. 2011-02-17 View Report
Officers. Officer name: Cornhill Secretaries Limited. Change date: 2010-04-09. 2011-02-17 View Report
Accounts. Accounts type total exemption full. 2011-01-28 View Report
Address. Change date: 2010-04-21. Old address: St. Paul's House Warwick Lane London EC4M 7BP. 2010-04-21 View Report
Annual return. With made up date full list shareholders. 2010-02-17 View Report
Address. Move registers to sail company. 2010-02-17 View Report
Address. Change sail address company. 2010-02-17 View Report
Officers. Change date: 2009-10-01. Officer name: Cornhill Secretaries Limited. 2010-02-17 View Report
Officers. Change date: 2009-10-01. Officer name: Peter Moore Butler. 2010-02-17 View Report
Officers. Officer name: Paul Manolis Hadjilias. Change date: 2009-10-01. 2010-02-17 View Report
Accounts. Accounts type total exemption full. 2010-01-20 View Report
Annual return. Legacy. 2009-04-28 View Report
Accounts. Accounts type total exemption full. 2009-01-27 View Report
Annual return. Legacy. 2008-02-19 View Report
Accounts. Accounts type total exemption full. 2008-02-03 View Report
Annual return. Legacy. 2007-02-21 View Report
Address. Description: Location of debenture register. 2007-02-21 View Report
Address. Description: Location of register of members. 2007-02-21 View Report
Accounts. Accounts type total exemption full. 2007-01-18 View Report
Annual return. Legacy. 2006-02-17 View Report
Accounts. Accounts type total exemption full. 2006-02-06 View Report
Annual return. Legacy. 2005-04-21 View Report
Accounts. Accounts type total exemption full. 2005-01-27 View Report
Annual return. Legacy. 2004-03-05 View Report