2016-01-26 |
Second notification of strike-off action in London Gazette (Section 1003) |
Final Gazette dissolved via voluntary strike-off |
|
details |
2015-10-13 |
First notification of strike-off in London Gazette (Section 1003) |
First Gazette notice for voluntary strike-off |
|
details |
2015-09-30 |
Striking off application by a company |
Application to strike the company off the register |
|
details |
2015-04-15 |
Change of registered office address |
Registered office address changed from C/O C/O Osg Ship Management Uk Ltd Quorum 4 Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EZ to Eversheds House 70, Great Bridgewater Street Manchester M1 5ES on 2015-04-15 |
|
details |
2014-11-28 |
Annual Return |
Annual return made up to 2014-10-31 with full list of shareholders |
|
details |
2014-09-12 |
Appointment of director |
Appointment of Lois Kathleen Zabrocky as a director on 2014-08-11 |
|
details |
2014-09-11 |
Termination of appointment of director |
Termination of appointment of Robert Edward Johnston as a director on 2014-08-11 |
|
details |
2014-09-01 |
Annual Accounts |
Accounts for a dormant company made up to 2013-12-31 |
|
details |
2013-11-15 |
Annual Return |
Annual return made up to 2013-10-31 with full list of shareholders |
|
details |
2013-10-03 |
Annual Accounts |
Accounts for a dormant company made up to 2012-12-31 |
|
details |
2012-11-06 |
Annual Return |
Annual return made up to 2012-10-31 with full list of shareholders |
|
details |
2012-09-20 |
Annual Accounts |
Accounts for a dormant company made up to 2011-12-31 |
|
details |
2011-12-13 |
Annual Return |
Annual return made up to 2011-10-31 with full list of shareholders |
|
details |
2011-02-22 |
Annual Accounts |
Accounts for a dormant company made up to 2010-12-31 |
|
details |
2011-01-07 |
Annual Return |
Annual return made up to 2010-10-31 with full list of shareholders |
|
details |
2010-12-16 |
Annual Accounts |
Accounts for a dormant company made up to 2009-12-31 |
|
details |
2010-04-23 |
Change of registered office address |
Registered office address changed from Quorum 4 Balliol Business Park East Benton Lane Newcastle upon Tyne Tyne & Wear NE12 8EZ on 2010-04-23 |
|
details |
2009-12-21 |
Change of director's details |
Director's details changed for Captain Robert Edward Johnston on 2009-10-31 |
|
details |
2009-12-21 |
Change of director's details |
Director's details changed for Ian Thomson Blackley on 2009-10-31 |
|
details |
2009-12-21 |
Annual Return |
Annual return made up to 2009-10-31 with full list of shareholders |
|
details |