- Company Overview for REGATTA YACHTS LTD (09680589)
- Filing history for REGATTA YACHTS LTD (09680589)
- People for REGATTA YACHTS LTD (09680589)
- Charges for REGATTA YACHTS LTD (09680589)
- More for REGATTA YACHTS LTD (09680589)
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
|
|
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 |