Advanced company searchLink opens in new window

SUPERYACHTS INTERNATIONAL LIMITED

Company number 03867607

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2017 DS01 Application to strike the company off the register
25 May 2017 AP03 Appointment of Roy James Taylor as a secretary on 1 April 2017
25 May 2017 TM02 Termination of appointment of Wendy Rosemary Vigor-Robertson as a secretary on 31 March 2017
25 May 2017 AD01 Registered office address changed from 8 Peakfield Waterlooville Hampshire PO7 6YP to 7 Woods Edge Broadstone Dorset BH18 8EH on 25 May 2017
19 Apr 2017 AA Total exemption full accounts made up to 31 October 2016
01 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
10 Jul 2016 CH01 Director's details changed for Mr Patrick John Phillips on 24 June 2016
05 Feb 2016 AA Total exemption full accounts made up to 31 October 2015
30 Oct 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
22 Feb 2015 AA Total exemption full accounts made up to 31 October 2014
06 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
24 Mar 2014 AA Total exemption full accounts made up to 31 October 2013
09 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-09
  • GBP 1
10 Apr 2013 AA Total exemption full accounts made up to 31 October 2012
06 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
21 Feb 2012 AA Total exemption full accounts made up to 31 October 2011
31 Oct 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
25 Mar 2011 AA Total exemption full accounts made up to 31 October 2010
02 Nov 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
19 Jan 2010 AA Total exemption full accounts made up to 31 October 2009
17 Nov 2009 AR01 Annual return made up to 28 October 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for Mr Patrick John Phillips on 29 October 2009
10 Feb 2009 AA Total exemption full accounts made up to 31 October 2008