- Company Overview for PRESTIGIOUS YACHTS LIMITED (04551490)
- Filing history for PRESTIGIOUS YACHTS LIMITED (04551490)
- People for PRESTIGIOUS YACHTS LIMITED (04551490)
- More for PRESTIGIOUS YACHTS LIMITED (04551490)
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) |
---|---|---|---|
27 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Feb 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2016 | TM01 | Termination of appointment of Edwardson Parker Associates Limited as a director on 11 October 2016 | |
11 Oct 2016 | TM02 | Termination of appointment of P & T Secretaries Limited as a secretary on 11 October 2016 | |
07 Oct 2016 | TM01 | Termination of appointment of Debra Louise Murphy as a director on 7 October 2016 | |
26 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
27 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
29 May 2015 | CH04 | Secretary's details changed for P & T Secretaries Limited on 3 December 2014 | |
06 May 2015 | CH01 | Director's details changed for Ms. Debra Louise Murphy on 29 April 2015 | |
03 Dec 2014 | AD01 | Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
26 Sep 2014 | CH01 | Director's details changed for Ms. Debra Louise Murphy on 26 September 2014 | |
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
13 Dec 2013 | CH02 | Director's details changed for Edwardson Parker Associates Limited on 10 December 2013 | |
09 Oct 2013 | AP01 | Appointment of Ms Debora Louise Murphy as a director | |
07 Oct 2013 | TM01 | Termination of appointment of Andrew Stuart as a director | |
04 Oct 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
24 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
05 Jul 2013 | CH01 | Director's details changed for Mr Andrew Moray Stuart on 17 June 2013 | |
03 Oct 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
24 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
04 Oct 2011 | CH02 | Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 |