- Company Overview for YACHTROPE.COM LIMITED (04585544)
- Filing history for YACHTROPE.COM LIMITED (04585544)
- People for YACHTROPE.COM LIMITED (04585544)
- More for YACHTROPE.COM LIMITED (04585544)
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) |
---|---|---|---|
24 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 April 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
30 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
14 Feb 2017 | AD01 | Registered office address changed from 172 st. Bernards Road Solihull West Midlands B92 7BL to 794 High Street Kingswinford DY6 8BQ on 14 February 2017 | |
13 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
11 Dec 2014 | TM01 | Termination of appointment of Martyn Roy Gannicott as a director on 11 December 2014 | |
11 Dec 2014 | TM02 | Termination of appointment of Martyn Roy Gannicott as a secretary on 11 December 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
03 Sep 2014 | AD01 | Registered office address changed from 1St Floor 14 High Street Pensnett Kingswinford West Midlands DY6 8XD to 172 St. Bernards Road Solihull West Midlands B92 7BL on 3 September 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2014-02-04
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
27 Nov 2012 | CH01 | Director's details changed for Mr Martyn Roy Gannicott on 1 November 2012 | |
27 Nov 2012 | CH03 | Secretary's details changed for Mr Martyn Roy Gannicott on 1 November 2012 | |
20 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 |