Continental Shelf 292 Ltd was registered on 27 November 2003. There are no directors listed for this business. We don't currently know the number of employees at the company.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 21 March 2017 | |
4.71 - Return of final meeting in members' voluntary winding-up | 21 December 2016 | |
4.68 - Liquidator's statement of receipts and payments | 07 December 2015 | |
AR01 - Annual Return | 27 November 2015 | |
AR01 - Annual Return | 27 November 2014 | |
AD01 - Change of registered office address | 11 November 2014 | |
RESOLUTIONS - N/A | 06 November 2014 | |
4.70 - N/A | 06 November 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 November 2014 | |
AA - Annual Accounts | 24 September 2014 | |
TM01 - Termination of appointment of director | 14 August 2014 | |
TM01 - Termination of appointment of director | 14 August 2014 | |
TM01 - Termination of appointment of director | 14 August 2014 | |
AR01 - Annual Return | 27 November 2013 | |
AA - Annual Accounts | 17 May 2013 | |
TM01 - Termination of appointment of director | 22 March 2013 | |
AR01 - Annual Return | 07 January 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AR01 - Annual Return | 29 November 2011 | |
AA - Annual Accounts | 05 May 2011 | |
AR01 - Annual Return | 02 February 2011 | |
AD01 - Change of registered office address | 02 February 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AA - Annual Accounts | 12 April 2010 | |
AA01 - Change of accounting reference date | 09 April 2010 | |
AR01 - Annual Return | 26 January 2010 | |
288a - Notice of appointment of directors or secretaries | 16 July 2009 | |
288a - Notice of appointment of directors or secretaries | 08 July 2009 | |
288b - Notice of resignation of directors or secretaries | 08 July 2009 | |
288b - Notice of resignation of directors or secretaries | 08 July 2009 | |
288b - Notice of resignation of directors or secretaries | 08 July 2009 | |
288b - Notice of resignation of directors or secretaries | 23 April 2009 | |
288a - Notice of appointment of directors or secretaries | 23 April 2009 | |
288a - Notice of appointment of directors or secretaries | 13 April 2009 | |
288b - Notice of resignation of directors or secretaries | 13 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 February 2009 | |
363a - Annual Return | 20 February 2009 | |
AA - Annual Accounts | 27 December 2008 | |
363s - Annual Return | 04 January 2008 | |
AA - Annual Accounts | 07 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 June 2007 | |
AA - Annual Accounts | 19 June 2007 | |
363s - Annual Return | 20 December 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 19 September 2006 | |
363s - Annual Return | 29 December 2005 | |
AA - Annual Accounts | 13 December 2005 | |
288a - Notice of appointment of directors or secretaries | 01 September 2005 | |
288b - Notice of resignation of directors or secretaries | 01 September 2005 | |
AA - Annual Accounts | 05 May 2005 | |
363s - Annual Return | 28 February 2005 | |
288a - Notice of appointment of directors or secretaries | 17 December 2004 | |
288a - Notice of appointment of directors or secretaries | 06 December 2004 | |
288a - Notice of appointment of directors or secretaries | 28 October 2004 | |
288a - Notice of appointment of directors or secretaries | 28 October 2004 | |
288a - Notice of appointment of directors or secretaries | 14 October 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 05 October 2004 | |
225 - Change of Accounting Reference Date | 05 October 2004 | |
288b - Notice of resignation of directors or secretaries | 16 July 2004 | |
288b - Notice of resignation of directors or secretaries | 16 July 2004 | |
288a - Notice of appointment of directors or secretaries | 16 July 2004 | |
288a - Notice of appointment of directors or secretaries | 16 July 2004 | |
288a - Notice of appointment of directors or secretaries | 16 July 2004 | |
395 - Particulars of a mortgage or charge | 19 March 2004 | |
287 - Change in situation or address of Registered Office | 14 February 2004 | |
395 - Particulars of a mortgage or charge | 31 December 2003 | |
NEWINC - New incorporation documents | 27 November 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 04 March 2004 | Fully Satisfied |
N/A |
Debenture | 12 December 2003 | Fully Satisfied |
N/A |