Advanced company searchLink opens in new window

YACHTEZ IMPORT AND EXPORT LIMITED

Company number 05128068

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 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2011 AA Accounts for a dormant company made up to 31 May 2010
17 Jun 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
Statement of capital on 2010-06-17
  • GBP 1
16 Jun 2010 CH01 Director's details changed for Jacob Mark Gianassi on 5 May 2010
16 Jun 2010 CH01 Director's details changed for Mark Delino Gianassi on 5 May 2010
18 Mar 2010 AA Accounts for a dormant company made up to 31 May 2009
16 Sep 2009 363a Return made up to 14/05/09; full list of members
02 Dec 2008 287 Registered office changed on 02/12/2008 from 40 byton road london SW17 9HJ
17 Nov 2008 88(2) Capitals not rolled up
17 Nov 2008 363a Return made up to 14/05/08; full list of members
17 Nov 2008 287 Registered office changed on 17/11/2008 from 40 byton road london SW17 9HJ
17 Nov 2008 288c Director's Change of Particulars / jacob gianassi / 14/04/2008 /
17 Nov 2008 288b Appointment Terminated Secretary abergan reed nominees LIMITED
22 Oct 2008 287 Registered office changed on 22/10/2008 from 43 byton road london SW17 9HJ
22 Oct 2008 288c Director's Change of Particulars / jacob gianassi / 14/04/2008 / HouseName/Number was: , now: 2201; Street was: 333 andover drive 119, now: marina bay drive west 201; Post Town was: burbank, now: fort lauderdale; Region was: california 91504, now: florida 33312
22 Oct 2008 AA Accounts made up to 31 May 2008
22 Oct 2008 AA Accounts made up to 31 May 2007
16 Oct 2008 287 Registered office changed on 16/10/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD
08 Aug 2007 363a Return made up to 14/05/07; full list of members
30 Apr 2007 AA Accounts made up to 31 May 2006
20 Apr 2007 287 Registered office changed on 20/04/07 from: 2 church path great amwell ware hertfordshire SG12 9RB
20 Apr 2007 288a New secretary appointed
19 Apr 2007 288b Director resigned
19 Apr 2007 288b Director resigned