SPECIALISED YACHT REFINISHING LIMITED
Company number 05473416
- Company Overview for SPECIALISED YACHT REFINISHING LIMITED (05473416)
- Filing history for SPECIALISED YACHT REFINISHING LIMITED (05473416)
- People for SPECIALISED YACHT REFINISHING LIMITED (05473416)
- More for SPECIALISED YACHT REFINISHING LIMITED (05473416)
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) |
---|---|---|---|
29 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
04 Jul 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
15 Aug 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
04 Jul 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
01 Aug 2011 | AR01 | Annual return made up to 7 June 2011 with full list of shareholders | |
30 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
08 Jul 2010 | AR01 | Annual return made up to 7 June 2010 with full list of shareholders | |
08 Jul 2010 | AP03 | Appointment of Mr Richard Samson as a secretary | |
08 Jul 2010 | CH01 | Director's details changed for Mitchell Travis on 7 June 2010 | |
08 Jul 2010 | TM02 | Termination of appointment of Rakesh Thakker as a secretary | |
25 Mar 2010 | AD01 | Registered office address changed from Suite 38 & 45, 329-339 Putney Bridge Road London SW15 2PG United Kingdom on 25 March 2010 | |
25 Mar 2010 | AA01 | Previous accounting period extended from 30 June 2009 to 30 September 2009 | |
19 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Oct 2009 | AR01 | Annual return made up to 7 June 2009 with full list of shareholders | |
13 Oct 2009 | AD01 | Registered office address changed from 21 Coldharbour Lane London SE5 9NR on 13 October 2009 | |
13 Oct 2009 | AP03 | Appointment of Mr Rakesh Thakker as a secretary | |
13 Oct 2009 | TM02 | Termination of appointment of Richard Samson as a secretary | |
13 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
18 Feb 2009 | AA | Total exemption small company accounts made up to 30 June 2007 | |
15 Aug 2008 | 363a | Return made up to 07/06/08; full list of members |