- Company Overview for BLUE STAR MODEL YACHTS UK LIMITED (08059081)
- Filing history for BLUE STAR MODEL YACHTS UK LIMITED (08059081)
- People for BLUE STAR MODEL YACHTS UK LIMITED (08059081)
- More for BLUE STAR MODEL YACHTS UK LIMITED (08059081)
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) |
---|---|---|---|
25 Oct 2024 | PSC07 | Cessation of James Robert Sutton Tatchell as a person with significant control on 11 October 2024 | |
25 Oct 2024 | PSC01 | Notification of Harmen Koelln as a person with significant control on 6 April 2016 | |
22 Oct 2024 | AP01 | Appointment of Mr Harmen Alexander Koelln as a director on 11 October 2024 | |
16 Oct 2024 | CERTNM |
Company name changed touchwind financial solutions uk LIMITED\certificate issued on 16/10/24
|
|
15 Oct 2024 | TM02 | Termination of appointment of Da Secretarial Limited as a secretary on 11 October 2024 | |
15 Oct 2024 | TM01 | Termination of appointment of James Robert Sutton Tatchell as a director on 11 October 2024 | |
23 Sep 2024 | AD01 | Registered office address changed from 63 Bermondsey Street London SE1 3XF England to 26 st. Annes Road Halifax HX3 0RU on 23 September 2024 | |
06 Jun 2024 | CS01 | Confirmation statement made on 30 May 2024 with no updates | |
01 May 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 30 May 2023 with no updates | |
16 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 30 May 2022 with no updates | |
10 Mar 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
15 Jun 2021 | AD01 | Registered office address changed from 20 Bunhill Row London EC1Y 8UE to 63 Bermondsey Street London SE1 3XF on 15 June 2021 | |
18 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
20 Jan 2021 | AP04 | Appointment of Da Secretarial Limited as a secretary on 4 January 2021 | |
27 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Nov 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
30 May 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
28 Feb 2019 | AA01 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates |