BALTIC CONTAINER SHIPPING (UK) LIMITED - PRESTON


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

Description Filing date
Gazette. Gazette dissolved liquidation. 2023-05-17 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2023-02-17 View Report
Address. New address: Derby House 12 Winckley Square Preston PR1 3JJ. Old address: 7 Wakehurst Road London SW11 6DB England. Change date: 2022-05-26. 2022-05-26 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-05-26 View Report
Resolution. Description: Resolutions. 2022-05-26 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2022-05-26 View Report
Accounts. Accounts type total exemption full. 2022-04-29 View Report
Mortgage. Charge number: 2. 2022-04-19 View Report
Mortgage. Charge number: 8. 2022-04-19 View Report
Mortgage. Charge number: 1. 2022-04-19 View Report
Mortgage. Charge number: 4. 2022-04-19 View Report
Mortgage. Charge number: 5. 2022-04-19 View Report
Mortgage. Charge number: 3. 2022-04-19 View Report
Mortgage. Charge number: 6. 2022-04-19 View Report
Mortgage. Charge number: 7. 2022-04-19 View Report
Mortgage. Charge number: 10. 2022-04-19 View Report
Mortgage. Charge number: 9. 2022-04-19 View Report
Mortgage. Charge number: 15. 2022-04-19 View Report
Mortgage. Charge number: 13. 2022-04-19 View Report
Mortgage. Charge number: 11. 2022-04-19 View Report
Mortgage. Charge number: 14. 2022-04-19 View Report
Mortgage. Charge number: 12. 2022-04-19 View Report
Persons with significant control. Psc name: Charta Leasing 3 Bv. Change date: 2022-03-09. 2022-03-10 View Report
Officers. Officer name: Robbert-Jan Vrugt. Termination date: 2022-03-09. 2022-03-09 View Report
Officers. Termination date: 2022-03-09. Officer name: Ernst-Jan Van't Zelfde. 2022-03-09 View Report
Officers. Officer name: Djonie Spreeuwers. Change date: 2022-03-07. 2022-03-08 View Report
Officers. Officer name: Maarten Brood. Change date: 2022-03-07. 2022-03-08 View Report
Officers. Officer name: Djonie Spreeuwers. Appointment date: 2022-03-07. 2022-03-08 View Report
Officers. Appointment date: 2022-03-07. Officer name: Maarten Brood. 2022-03-07 View Report
Confirmation statement. Statement with no updates. 2021-12-15 View Report
Accounts. Accounts type total exemption full. 2021-05-19 View Report
Confirmation statement. Statement with no updates. 2020-12-16 View Report
Accounts. Accounts type total exemption full. 2020-06-25 View Report
Address. Old address: 10 Queen Street Place London EC4R 1BE England. Change date: 2020-01-14. New address: 7 Wakehurst Road London SW11 6DB. 2020-01-14 View Report
Confirmation statement. Statement with no updates. 2019-12-20 View Report
Accounts. Accounts type total exemption full. 2019-08-28 View Report
Confirmation statement. Statement with no updates. 2018-12-19 View Report
Accounts. Accounts type total exemption full. 2018-10-06 View Report
Confirmation statement. Statement with no updates. 2017-12-21 View Report
Address. New address: 10 Queen Street Place London EC4R 1BE. Change date: 2017-10-10. Old address: 27 Queen Annes Gate London SW1H 9BU. 2017-10-10 View Report
Accounts. Accounts type total exemption full. 2017-07-06 View Report
Confirmation statement. Statement with updates. 2016-12-20 View Report
Accounts. Accounts type total exemption small. 2016-03-29 View Report
Annual return. With made up date full list shareholders. 2015-12-17 View Report
Accounts. Accounts type total exemption small. 2015-09-02 View Report
Annual return. With made up date full list shareholders. 2015-01-08 View Report
Accounts. Accounts type small. 2014-08-13 View Report
Annual return. With made up date full list shareholders. 2014-01-06 View Report
Accounts. Accounts type small. 2013-09-17 View Report
Resolution. Description: Resolutions. 2013-08-02 View Report