- Company Overview for NAJAD YACHTS UK LIMITED (06135120)
- Filing history for NAJAD YACHTS UK LIMITED (06135120)
- People for NAJAD YACHTS UK LIMITED (06135120)
- Insolvency for NAJAD YACHTS UK LIMITED (06135120)
- More for NAJAD YACHTS UK LIMITED (06135120)
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 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Oct 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 15 September 2013 | |
14 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 15 September 2012 | |
10 Oct 2011 | AD01 | Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 10 October 2011 | |
27 Sep 2011 | 4.20 | Statement of affairs with form 4.19 | |
27 Sep 2011 | 600 | Appointment of a voluntary liquidator | |
27 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
20 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
06 Apr 2011 | AR01 |
Annual return made up to 2 March 2011 with full list of shareholders
Statement of capital on 2011-04-06
|
|
05 Apr 2011 | AP01 | Appointment of Mr Mikael Kenneth Gustafsson as a director | |
05 Apr 2011 | TM01 | Termination of appointment of Per Lindquist as a director | |
02 Jul 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
27 May 2010 | AP01 | Appointment of Per Marten Lindquist as a director | |
27 May 2010 | TM01 | Termination of appointment of Alfred Van Wincoop as a director | |
06 Apr 2010 | AR01 | Annual return made up to 2 March 2010 with full list of shareholders | |
21 Apr 2009 | AAMD | Amended accounts made up to 31 August 2008 | |
09 Apr 2009 | 363a | Return made up to 02/03/09; no change of members | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
12 Nov 2008 | 288b | Appointment terminated director and secretary toby baines | |
11 Nov 2008 | 288a | Secretary appointed sally anne levell | |
01 Jul 2008 | 287 | Registered office changed on 01/07/2008 from fleet court, new fields stinsford road poole dorset BH17 0NF | |
11 Mar 2008 | 363a | Return made up to 02/03/08; full list of members | |
15 Jun 2007 | 225 | Accounting reference date extended from 31/03/08 to 31/08/08 | |
02 Mar 2007 | NEWINC | Incorporation |