Advanced company searchLink opens in new window

YACHT TECHNICAL SERVICE LTD

Company number 09804866

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)
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