- Company Overview for SUPER YACHT CONSULTING AND MANAGEMENT LIMITED (06596167)
- Filing history for SUPER YACHT CONSULTING AND MANAGEMENT LIMITED (06596167)
- People for SUPER YACHT CONSULTING AND MANAGEMENT LIMITED (06596167)
- More for SUPER YACHT CONSULTING AND MANAGEMENT LIMITED (06596167)
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) |
---|---|---|---|
01 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2014 | DS01 | Application to strike the company off the register | |
15 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
19 May 2013 | AR01 |
Annual return made up to 19 May 2013 with full list of shareholders
Statement of capital on 2013-05-19
|
|
27 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
20 May 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
10 Oct 2011 | AA01 | Current accounting period extended from 31 May 2011 to 30 November 2011 | |
23 May 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
23 May 2011 | AD01 | Registered office address changed from 51 Queen Anne Street London London W1G 9HS United Kingdom on 23 May 2011 | |
20 May 2011 | CH01 | Director's details changed for Mr Hitesh Valji Gadhia on 19 April 2011 | |
31 Jan 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
04 Oct 2010 | CERTNM |
Company name changed the local trade (uk) LIMITED\certificate issued on 04/10/10
|
|
04 Oct 2010 | CONNOT | Change of name notice | |
20 Jul 2010 | AP01 | Appointment of Mr Hitesh Valji Gadhia as a director | |
15 Jul 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
09 Jul 2010 | TM01 | Termination of appointment of Stuart Leaman as a director | |
20 Jan 2010 | AP01 | Appointment of Stuart Leaman as a director | |
20 Jan 2010 | TM02 | Termination of appointment of Third Party Company Secretaries Limited as a secretary | |
20 Jan 2010 | TM01 | Termination of appointment of Third Party Formations Limited as a director | |
20 Jan 2010 | AD01 | Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 20 January 2010 | |
18 Jan 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
26 Nov 2009 | CH01 | Director's details changed | |
25 Jun 2009 | 363a | Return made up to 19/05/09; full list of members | |
19 May 2008 | NEWINC | Incorporation |