- Company Overview for YACHT TECHNICAL SERVICE LTD (09804866)
- Filing history for YACHT TECHNICAL SERVICE LTD (09804866)
- People for YACHT TECHNICAL SERVICE LTD (09804866)
- More for YACHT TECHNICAL SERVICE LTD (09804866)
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) |
---|---|---|---|
01 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2021 | DS01 | Application to strike the company off the register | |
13 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
15 Feb 2021 | AA01 | Current accounting period extended from 31 October 2021 to 31 December 2021 | |
22 Dec 2020 | AA | Micro company accounts made up to 31 October 2020 | |
09 Jul 2020 | PSC01 | Notification of Filippo Giordano as a person with significant control on 15 June 2020 | |
09 Jul 2020 | PSC07 | Cessation of B-Remote Ltd as a person with significant control on 15 June 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with updates | |
08 Jan 2020 | AD01 | Registered office address changed from 101 Whitechapel, High Street C/O Rrb Charted Certifed Accountants Aldgate England to 101 Whitechapel High Street 2nd Floor London E1 7RA on 8 January 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with updates | |
18 Dec 2019 | PSC02 | Notification of B-Remote Ltd as a person with significant control on 13 December 2019 | |
18 Dec 2019 | PSC07 | Cessation of Mattia Carpini as a person with significant control on 13 December 2019 | |
18 Dec 2019 | AP01 | Appointment of Mr Filippo Giordano as a director on 13 December 2019 | |
18 Dec 2019 | TM01 | Termination of appointment of Mattia Carpini as a director on 13 December 2019 | |
18 Dec 2019 | AD01 | Registered office address changed from Suite 1 5th Floor, City Reach 5 Greenwhich View Place London E14 9NN England to 101 Whitechapel, High Street C/O Rrb Charted Certifed Accountants Aldgate on 18 December 2019 | |
17 Dec 2019 | AD01 | Registered office address changed from 101 Whitechapel High Street, Aldgate C/O Rrb Chartered Certified Accountants London England to Suite 1 5th Floor, City Reach 5 Greenwhich View Place London E14 9NN on 17 December 2019 | |
16 Dec 2019 | AD01 | Registered office address changed from 101 Whitechapel High Street C/O Rrb Accountants Ltd, 2nd Floor London E1 7RA England to 101 Whitechapel High Street, Aldgate C/O Rrb Chartered Certified Accountants London on 16 December 2019 | |
16 Dec 2019 | AD01 | Registered office address changed from C/O the Accountancy Partnership Suite 1, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN United Kingdom to 101 Whitechapel High Street C/O Rrb Accountants Ltd, 2nd Floor London E1 7RA on 16 December 2019 | |
09 Dec 2019 | AA | Micro company accounts made up to 31 October 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
17 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
30 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
26 Jul 2018 | AD01 | Registered office address changed from 201 E1 Studios 7 Whitechapel Road London E1 1DU England to C/O the Accountancy Partnership Suite 1, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 26 July 2018 |