ARCA SHIPPING LIMITED: Filings - Page 3

  • Overview

    Company NameARCA SHIPPING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05480773
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for ARCA SHIPPING LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of John Robert Burrows as a director on Nov 23, 2016

    1 pagesTM01

    Appointment of Mr Keith Greenfield as a director on Nov 23, 2016

    2 pagesAP01

    Annual return made up to Jun 14, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2016

    Statement of capital on Jun 16, 2016

    • Capital: GBP 100,001
    SH01

    Director's details changed for Mr Robert John Gregor on Mar 10, 2016

    2 pagesCH01

    Appointment of John Burrows as a director on Dec 18, 2015

    2 pagesAP01

    Termination of appointment of Russell Kew as a director on Dec 18, 2015

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2015

    37 pagesAA

    Certificate of change of name

    Company name changed meif shipping LIMITED\certificate issued on 29/10/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 29, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 28, 2015

    RES15

    Registered office address changed from Gunwharf Terminal Gunwharf Road Portsmouth PO1 2LA to Gunwharf Terminal Gunwharf Road Portsmouth PO1 2LA on Jul 27, 2015

    2 pagesAD01

    Annual return made up to Jun 14, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2015

    Statement of capital on Jul 22, 2015

    • Capital: GBP 100,001
    SH01

    Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD to Gunwharf Terminal Gunwharf Road Portsmouth PO1 2LA on Jul 22, 2015

    1 pagesAD01

    Termination of appointment of James Thomas Laverty as a secretary on Jul 10, 2015

    2 pagesTM02

    Appointment of Jonathan Pascoe as a secretary on Jul 10, 2015

    3 pagesAP03

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 054807730004, created on Mar 12, 2015

    46 pagesMR01

    Termination of appointment of Gordon Ian Winston Parsons as a director on Feb 13, 2015

    2 pagesTM01

    Termination of appointment of Raffaella Levantesi Copper as a director on Feb 13, 2015

    2 pagesTM01

    Termination of appointment of Richard Abel as a director on Feb 13, 2015

    2 pagesTM01

    Appointment of Mr Steven Lowry as a director on Feb 13, 2015

    3 pagesAP01

    Appointment of Mr Robert John Gregor as a director on Feb 13, 2015

    3 pagesAP01

    Appointment of Mr Holt William John Hanna as a director on Feb 13, 2015

    3 pagesAP01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Group of companies' accounts made up to Mar 29, 2014

    38 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0