About

Registered Number: 05692262
Date of Incorporation: 31/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (6 years and 11 months ago)
Registered Address: Artillery House, 35 Artillery Lane, London, E1 7LP

 

Combe Vi Shipping Ltd was founded on 31 January 2006 and has its registered office in London, it's status is listed as "Dissolved". The organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 May 2017
MR04 - N/A 19 April 2017
MR04 - N/A 19 April 2017
MR04 - N/A 19 April 2017
MR04 - N/A 19 April 2017
MR04 - N/A 19 April 2017
SOAS(A) - Striking-off action suspended (Section 652A) 10 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 February 2017
DS01 - Striking off application by a company 07 February 2017
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 23 February 2016
CH01 - Change of particulars for director 23 February 2016
AA - Annual Accounts 01 September 2015
CH01 - Change of particulars for director 11 August 2015
AP01 - Appointment of director 11 August 2015
TM01 - Termination of appointment of director 11 August 2015
TM01 - Termination of appointment of director 11 August 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 23 February 2012
MG01 - Particulars of a mortgage or charge 16 August 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 18 February 2009
287 - Change in situation or address of Registered Office 18 February 2009
AA - Annual Accounts 04 November 2008
287 - Change in situation or address of Registered Office 25 April 2008
287 - Change in situation or address of Registered Office 25 April 2008
363a - Annual Return 19 February 2008
288a - Notice of appointment of directors or secretaries 14 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
AA - Annual Accounts 17 October 2007
363s - Annual Return 08 March 2007
288a - Notice of appointment of directors or secretaries 06 July 2006
395 - Particulars of a mortgage or charge 13 June 2006
395 - Particulars of a mortgage or charge 13 June 2006
395 - Particulars of a mortgage or charge 13 June 2006
395 - Particulars of a mortgage or charge 13 June 2006
225 - Change of Accounting Reference Date 31 March 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
NEWINC - New incorporation documents 31 January 2006

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 11 August 2011 Fully Satisfied

N/A

An accounts security deed 26 May 2006 Fully Satisfied

N/A

A deed of assignment of a supervision agreement 26 May 2006 Fully Satisfied

N/A

A deed of assignment of an inter-company loan agreement 26 May 2006 Fully Satisfied

N/A

A deed of assignment 26 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.