CEONA CHARTERING (UK) LIMITED

08447784
C/O ERNST & YOUNG LLP,1 MORE LONDON PLACE LONDON SE1 2AF

Documents

Documents
Date Category Description Pages
22 Nov 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 27 Buy now
30 Nov 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 27 Buy now
19 Jul 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
19 Jul 2023 insolvency Liquidation Voluntary Removal Of Liquidator By Court 9 Buy now
25 Nov 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 25 Buy now
04 Oct 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
20 Sep 2021 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 11 Buy now
18 Aug 2021 insolvency Liquidation In Administration Progress Report 29 Buy now
09 Mar 2021 insolvency Liquidation In Administration Progress Report 30 Buy now
17 Aug 2020 insolvency Liquidation In Administration Progress Report 32 Buy now
05 Mar 2020 insolvency Liquidation In Administration Resignation Of Administrator 4 Buy now
04 Feb 2020 insolvency Liquidation In Administration Progress Report 31 Buy now
17 Oct 2019 insolvency Liquidation In Administration Extension Of Period 3 Buy now
14 Aug 2019 insolvency Liquidation In Administration Progress Report 11 Buy now
18 Feb 2019 insolvency Liquidation In Administration Progress Report 12 Buy now
13 Sep 2018 insolvency Liquidation In Administration Extension Of Period 3 Buy now
31 Jul 2018 insolvency Liquidation In Administration Progress Report 14 Buy now
05 Feb 2018 insolvency Liquidation In Administration Progress Report 13 Buy now
24 Aug 2017 insolvency Liquidation In Administration Extension Of Period 3 Buy now
04 Aug 2017 insolvency Liquidation In Administration Progress Report 13 Buy now
30 Jan 2017 insolvency Liquidation In Administration Progress Report With Brought Down Date 11 Buy now
15 Aug 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 11 Buy now
15 Aug 2016 insolvency Liquidation In Administration Extension Of Period 1 Buy now
21 Apr 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 11 Buy now
07 Jan 2016 insolvency Liquidation In Administration Result Creditors Meeting 2 Buy now
23 Dec 2015 insolvency Liquidation In Administration Proposals 37 Buy now
22 Dec 2015 officers Termination of appointment of secretary (Anthony Richard Tanner) 1 Buy now
20 Nov 2015 insolvency Liquidation In Administration Extension Of Time 1 Buy now
20 Nov 2015 insolvency Liquidation In Administration Extension Of Time 1 Buy now
27 Oct 2015 officers Termination of appointment of director (Mark Alfred Preece) 1 Buy now
27 Oct 2015 officers Termination of appointment of director (Stuart Ian Cameron) 1 Buy now
03 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Sep 2015 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
30 Jul 2015 officers Termination of appointment of director (Matthias Ploch) 1 Buy now
19 Jun 2015 mortgage Registration of a charge 36 Buy now
17 Jun 2015 officers Change of particulars for director (Mr Mark Alfred Preece) 2 Buy now
16 Jun 2015 officers Termination of appointment of director (Stephen John Preston) 1 Buy now
09 Jun 2015 mortgage Registration of a charge 38 Buy now
21 May 2015 mortgage Registration of a charge 30 Buy now
17 Mar 2015 annual-return Annual Return 9 Buy now
03 Feb 2015 officers Termination of appointment of director (Michael Anthony De Rhune) 1 Buy now
21 Jan 2015 officers Appointment of director (Mr Matthias Ploch) 2 Buy now
14 Nov 2014 officers Change of particulars for director (Mr Mark Alfred Preece) 3 Buy now
14 Nov 2014 officers Change of particulars for secretary (Mr Anthony Richard Tanner) 1 Buy now
14 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Nov 2014 officers Change of particulars for director (Mr Michael Anthony De Rhune) 2 Buy now
02 Oct 2014 officers Appointment of secretary (Mr Anthony Richard Tanner) 2 Buy now
03 Sep 2014 accounts Annual Accounts 21 Buy now
10 Jul 2014 capital Return of Allotment of shares 3 Buy now
15 Apr 2014 annual-return Annual Return 7 Buy now
31 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Mar 2014 mortgage Registration of a charge 29 Buy now
14 Mar 2014 mortgage Registration of a charge 25 Buy now
14 Mar 2014 mortgage Registration of a charge 14 Buy now
06 Dec 2013 officers Appointment of director (Mr Mark Alfred Preece) 2 Buy now
02 Oct 2013 officers Appointment of director (Mr Michael Anthony De Rhune) 2 Buy now
04 Sep 2013 officers Termination of appointment of director (Stuart Jackson) 1 Buy now
19 Mar 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
15 Mar 2013 incorporation Incorporation Company 24 Buy now