Advanced company searchLink opens in new window

LUXURY YACHT CLUB LIMITED

Company number 07104131

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2023 DS01 Application to strike the company off the register
15 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
07 Oct 2022 AD01 Registered office address changed from The Clock House Station Approach Marlow Buckinghamshire SL7 1NT to 35 High Street Marlow SL7 1AU on 7 October 2022
27 Sep 2022 AA Micro company accounts made up to 31 December 2021
23 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with updates
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
12 Feb 2021 CS01 Confirmation statement made on 14 December 2020 with no updates
13 Jan 2021 TM01 Termination of appointment of Mark Philip James as a director on 29 November 2020
13 Jan 2021 PSC07 Cessation of Mark Philip James as a person with significant control on 29 November 2020
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
19 Dec 2019 AA Micro company accounts made up to 31 December 2018
18 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with updates
17 Jan 2019 CS01 Confirmation statement made on 14 December 2018 with no updates
16 Oct 2018 AA Micro company accounts made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 14 December 2017 with no updates
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
13 Sep 2017 MR04 Satisfaction of charge 1 in full
13 Sep 2017 MR04 Satisfaction of charge 2 in full
17 Feb 2017 CS01 Confirmation statement made on 14 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000