- Company Overview for SAILBOAT SOLUTIONS LTD (07658144)
- Filing history for SAILBOAT SOLUTIONS LTD (07658144)
- People for SAILBOAT SOLUTIONS LTD (07658144)
- More for SAILBOAT SOLUTIONS LTD (07658144)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2020 | AD01 | Registered office address changed from 5 Excelsior Industrial Estate Clos Menter Cardiff CF14 3AY Wales to 16 Cefn Coed Road Cardiff CF23 6AQ on 30 April 2020 | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
04 Aug 2019 | PSC04 | Change of details for Mr James Munn as a person with significant control on 1 July 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
25 Mar 2019 | AA01 | Previous accounting period extended from 30 June 2018 to 31 December 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
26 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
09 Jan 2018 | AD01 | Registered office address changed from 1st Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ to 5 Excelsior Industrial Estate Clos Menter Cardiff CF14 3AY on 9 January 2018 | |
08 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
15 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
20 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
25 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Jul 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
11 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
27 Nov 2012 | CERTNM |
Company name changed south coast coaching LTD\certificate issued on 27/11/12
|
|
06 Jul 2012 | AD01 | Registered office address changed from 1 Vosper Road Southampton Hampshire SO19 9SS England on 6 July 2012 | |
06 Jul 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
17 Nov 2011 | AD01 | Registered office address changed from 16 Cefn Coed Road Cardiff CF23 6AQ Wales on 17 November 2011 | |
06 Jun 2011 | NEWINC |
Incorporation
|