CONDOR SHIPCO LIMITED

07703575
ONE SILK STREET LONDON EC2Y 8HQ

Documents

Documents
Date Category Description Pages
28 Mar 2017 gazette Gazette Dissolved Compulsory 1 Buy now
08 Nov 2016 gazette Gazette Notice Compulsory 1 Buy now
19 Oct 2016 officers Termination of appointment of secretary (Hackwood Secretaries Limited) 1 Buy now
18 Sep 2016 officers Termination of appointment of director (Ben Gujral) 2 Buy now
07 Aug 2015 annual-return Annual Return 5 Buy now
07 Aug 2015 officers Change of particulars for director (Mr John Burwell Reed) 2 Buy now
19 Jun 2015 accounts Annual Accounts 19 Buy now
23 Mar 2015 officers Change of particulars for director (Mr John Burwell Reed) 2 Buy now
23 Mar 2015 officers Change of particulars for director (Mr Ben Gujral) 2 Buy now
29 Sep 2014 accounts Annual Accounts 22 Buy now
06 Aug 2014 annual-return Annual Return 5 Buy now
04 Jul 2014 officers Appointment of director (Mr Ben Gujral) 2 Buy now
04 Jul 2014 officers Termination of appointment of director (Frederic Fumey) 1 Buy now
08 Apr 2014 officers Appointment of director (Mr John Reed) 2 Buy now
07 Apr 2014 officers Termination of appointment of director (Nicolas Moute) 1 Buy now
17 Dec 2013 auditors Auditors Resignation Company 2 Buy now
16 Dec 2013 auditors Auditors Resignation Company 2 Buy now
03 Oct 2013 officers Appointment of director (Frederic Pascal Maurice Fumey) 2 Buy now
02 Oct 2013 accounts Annual Accounts 24 Buy now
07 Aug 2013 annual-return Annual Return 3 Buy now
04 Jun 2013 officers Termination of appointment of director (Patrick Chapalain) 1 Buy now
08 Mar 2013 officers Termination of appointment of director (Mathieu Guillemin) 2 Buy now
05 Dec 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Oct 2012 address Move Registers To Registered Office Company 1 Buy now
13 Sep 2012 accounts Annual Accounts 5 Buy now
08 Aug 2012 annual-return Annual Return 5 Buy now
21 Dec 2011 mortgage Particulars of a mortgage or charge subject to which property has been acquired 6 Buy now
19 Dec 2011 mortgage Particulars of a mortgage or charge 15 Buy now
19 Dec 2011 mortgage Particulars of a mortgage or charge 12 Buy now
15 Dec 2011 mortgage Particulars of a mortgage or charge 6 Buy now
15 Dec 2011 mortgage Particulars of a mortgage or charge 7 Buy now
15 Nov 2011 address Move Registers To Sail Company 1 Buy now
15 Nov 2011 address Change Sail Address Company 1 Buy now
15 Nov 2011 capital Return of Allotment of shares 3 Buy now
15 Nov 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Jul 2011 incorporation Incorporation Company 42 Buy now