- Company Overview for NORTH SAILS LIMITED (05493379)
- Filing history for NORTH SAILS LIMITED (05493379)
- People for NORTH SAILS LIMITED (05493379)
- Charges for NORTH SAILS LIMITED (05493379)
- More for NORTH SAILS LIMITED (05493379)
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) |
---|---|---|---|
22 Sep 2020 | MR01 | Registration of charge 054933790007, created on 21 September 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
16 Jun 2020 | MR05 | All of the property or undertaking has been released from charge 3 | |
16 Jan 2020 | AA | Full accounts made up to 31 December 2018 | |
11 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2020 | MR01 | Registration of charge 054933790006, created on 31 December 2019 | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
27 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
12 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
12 Jul 2018 | AD01 | Registered office address changed from 6-7 Fareham Busines Park Lederle Lane Gosport Hampshire PO13 0LF England to 6-7 Fareham Business Park Lederle Lane Gosport Hampshire PO13 0LF on 12 July 2018 | |
15 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
30 Jun 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
30 Jun 2017 | PSC02 | Notification of Ntg Europe (Uk) Limited as a person with significant control on 6 April 2016 | |
27 Jan 2017 | CH01 | Director's details changed for John Michael Welch on 27 January 2017 | |
20 Dec 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Oct 2016 | AD01 | Registered office address changed from 6-7 Fareham Business Park Lederle Lane Gosport Hampshire England to 6-7 Fareham Busines Park Lederle Lane Gosport Hampshire PO13 0LF on 6 October 2016 | |
19 Aug 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-19
|
|
13 Jun 2016 | TM02 | Termination of appointment of Sarah Louise Hudson as a secretary on 6 May 2016 | |
11 Dec 2015 | AUD | Auditor's resignation | |
30 Sep 2015 | AD01 | Registered office address changed from 21 Wingate Road Gosport Hampshire PO12 4DT to 6-7 Fareham Business Park Lederle Lane Gosport Hampshire on 30 September 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
30 May 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
20 May 2015 | AP03 | Appointment of Mrs Sarah Louise Hudson as a secretary on 20 May 2015 | |
20 May 2015 | TM02 | Termination of appointment of Martin John Uniacke as a secretary on 20 May 2015 |