T&B SHIPPING LIMITED

06258382
4TH FLOOR CLERKS WELL HOUSE 20 BRITTON STREET LONDON EC1M 5UA

Documents

Documents
Date Category Description Pages
20 Oct 2020 gazette Gazette Dissolved Compulsory 1 Buy now
03 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
02 Dec 2019 officers Termination of appointment of director (John Douglas Bader) 1 Buy now
06 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 5 Buy now
01 Sep 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2018 gazette Gazette Notice Compulsory 1 Buy now
19 Mar 2018 accounts Annual Accounts 5 Buy now
09 Mar 2018 officers Termination of appointment of secretary (Grosvenor Secretaries Limited) 1 Buy now
03 Feb 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
05 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
30 Aug 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Aug 2017 gazette Gazette Notice Compulsory 1 Buy now
24 Feb 2017 accounts Annual Accounts 12 Buy now
04 Feb 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
09 Jun 2016 annual-return Annual Return 8 Buy now
29 Mar 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
14 Jan 2016 address Move Registers To Sail Company With New Address 1 Buy now
22 Dec 2015 officers Change of particulars for corporate secretary (Grosvenor Secretaries Limited) 1 Buy now
07 Dec 2015 address Change Sail Address Company With New Address 1 Buy now
04 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Oct 2015 accounts Annual Accounts 11 Buy now
29 May 2015 annual-return Annual Return 7 Buy now
03 Dec 2014 accounts Annual Accounts 11 Buy now
28 May 2014 annual-return Annual Return 7 Buy now
05 Nov 2013 accounts Annual Accounts 11 Buy now
29 May 2013 annual-return Annual Return 7 Buy now
27 Sep 2012 accounts Annual Accounts 11 Buy now
31 May 2012 annual-return Annual Return 7 Buy now
14 Feb 2012 officers Change of particulars for director (Valdemar Boesgaard) 2 Buy now
20 Jan 2012 accounts Annual Accounts 12 Buy now
07 Jun 2011 annual-return Annual Return 7 Buy now
20 Dec 2010 accounts Annual Accounts 12 Buy now
11 Jun 2010 annual-return Annual Return 6 Buy now
26 Jan 2010 accounts Annual Accounts 11 Buy now
03 Jun 2009 annual-return Return made up to 24/05/09; full list of members 5 Buy now
16 Apr 2009 accounts Annual Accounts 11 Buy now
11 Dec 2008 accounts Accounting reference date shortened from 31/05/2008 to 31/12/2007 1 Buy now
17 Jun 2008 annual-return Return made up to 24/05/08; full list of members 5 Buy now
14 Dec 2007 resolution Resolution 9 Buy now
24 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
24 Jul 2007 mortgage Particulars of mortgage/charge 7 Buy now
24 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
25 Jun 2007 officers Secretary resigned 1 Buy now
25 Jun 2007 officers New secretary appointed 2 Buy now
25 Jun 2007 officers Director resigned 1 Buy now
25 Jun 2007 officers New director appointed 2 Buy now
25 Jun 2007 officers New director appointed 2 Buy now
25 Jun 2007 officers New director appointed 2 Buy now
25 Jun 2007 officers New director appointed 2 Buy now
24 May 2007 incorporation Incorporation Company 11 Buy now