Advanced company searchLink opens in new window

REGATTA YACHTS LTD

Company number 09680589

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2020 DS01 Application to strike the company off the register
14 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
27 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
26 Jun 2019 PSC07 Cessation of Peter Vernon Stump as a person with significant control on 10 May 2017
21 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
04 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with updates
15 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
10 Aug 2017 CH01 Director's details changed for Mr William Norman Avery on 10 August 2017
11 Jul 2017 PSC01 Notification of Peter Vernon Stump as a person with significant control on 6 April 2016
11 Jul 2017 PSC01 Notification of William Norman Avery as a person with significant control on 6 April 2016
30 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with updates
20 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
11 Jan 2017 TM01 Termination of appointment of Peter Vernon Stump as a director on 9 January 2017
18 Oct 2016 AA01 Previous accounting period extended from 31 July 2016 to 30 September 2016
30 Aug 2016 MR04 Satisfaction of charge 096805890003 in full
30 Aug 2016 MR04 Satisfaction of charge 096805890001 in full
30 Aug 2016 MR04 Satisfaction of charge 096805890002 in full
30 Aug 2016 MR04 Satisfaction of charge 096805890004 in full
13 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 200
27 Oct 2015 AP01 Appointment of Matthew William Beacroft as a director on 24 October 2015
30 Sep 2015 TM02 Termination of appointment of Malcolm Fellender Hector as a secretary on 29 September 2015
22 Sep 2015 AD01 Registered office address changed from Woodside Lodge Ashlake Copse Road Ryde Isle of Wight PO33 4EY United Kingdom to 32 High Street Wendover Bucks HP22 6EA on 22 September 2015
09 Sep 2015 MR01 Registration of charge 096805890003, created on 8 September 2015