Advanced company searchLink opens in new window

PRESTIGIOUS YACHTS LIMITED

Company number 04551490

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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