- Company Overview for THE BEETLE & WEDGE BOATHOUSE LIMITED (05498607)
- Filing history for THE BEETLE & WEDGE BOATHOUSE LIMITED (05498607)
- People for THE BEETLE & WEDGE BOATHOUSE LIMITED (05498607)
- Charges for THE BEETLE & WEDGE BOATHOUSE LIMITED (05498607)
- More for THE BEETLE & WEDGE BOATHOUSE LIMITED (05498607)
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) |
---|---|---|---|
13 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Dec 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Dec 2020 | DS01 | Application to strike the company off the register | |
11 Nov 2020 | MR04 | Satisfaction of charge 1 in full | |
02 Nov 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 4 July 2020 with updates | |
03 Mar 2020 | MR04 | Satisfaction of charge 054986070002 in full | |
22 Jan 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with updates | |
21 Mar 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with updates | |
08 Jun 2018 | CH01 | Director's details changed for Stephanie Musk on 31 May 2018 | |
01 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 4 July 2017 with updates | |
02 Aug 2017 | PSC07 | Cessation of Warren Arthur Musk as a person with significant control on 7 December 2016 | |
02 Aug 2017 | PSC04 | Change of details for Stephanie Musk as a person with significant control on 7 December 2016 | |
07 Jul 2017 | TM01 | Termination of appointment of Warren Arthur Musk as a director on 7 December 2016 | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
29 Apr 2016 | CH01 | Director's details changed for Stephanie Hicks on 1 April 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
30 Sep 2015 | MR01 | Registration of charge 054986070002, created on 22 September 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
19 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 |