- Company Overview for INDULGENCE YACHT CHARTERS LTD (06125936)
- Filing history for INDULGENCE YACHT CHARTERS LTD (06125936)
- People for INDULGENCE YACHT CHARTERS LTD (06125936)
- Charges for INDULGENCE YACHT CHARTERS LTD (06125936)
- More for INDULGENCE YACHT CHARTERS LTD (06125936)
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) |
---|---|---|---|
26 Jan 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2009 | 652a | Application for striking-off | |
27 Apr 2009 | 363a | Return made up to 23/02/09; full list of members | |
13 Apr 2009 | AA | Total exemption full accounts made up to 22 February 2008 | |
09 Mar 2009 | 363a | Return made up to 23/02/08; full list of members | |
08 Mar 2009 | 288c | Director and Secretary's Change of Particulars / colin gray / 30/09/2008 / HouseName/Number was: 14, now: 8; Street was: 8 corscombe close, now: madeira road; Post Town was: weymouth, now: weston-super-mare; Region was: dorset, now: avon; Post Code was: DT4 0UF, now: BS23 2EX | |
20 Nov 2008 | 287 | Registered office changed on 20/11/2008 from flat 14 8 corscombe close weymouth dorset DT4 0UF | |
23 Jul 2008 | 288b | Appointment Terminated Director kenneth gray | |
29 Feb 2008 | 288c | Director and Secretary's Change of Particulars / colin gray / 29/02/2008 / Title was: , now: mr; HouseName/Number was: , now: 14; Street was: 8 carbis close, now: 8 corscombe close; Post Town was: port solent, now: weymouth; Region was: hampshire, now: dorset; Post Code was: PO6 4TW, now: DT4 0UF; Country was: , now: united kingdom | |
06 Nov 2007 | 395 | Particulars of mortgage/charge | |
06 Nov 2007 | 395 | Particulars of mortgage/charge | |
01 Aug 2007 | 287 | Registered office changed on 01/08/07 from: 8 carbis close port solent portsmouth PO6 4TW | |
16 Apr 2007 | 288a | New director appointed | |
03 Apr 2007 | 395 | Particulars of mortgage/charge | |
28 Mar 2007 | 395 | Particulars of mortgage/charge | |
14 Mar 2007 | 288a | New secretary appointed;new director appointed | |
23 Feb 2007 | 288b | Secretary resigned | |
23 Feb 2007 | 288b | Director resigned | |
23 Feb 2007 | NEWINC | Incorporation |