Advanced company searchLink opens in new window

FAIRLINE YACHTS LIMITED

Company number 09937735

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)
27 Jul 2017 SH03 Purchase of own shares.
18 Jul 2017 SH06 Cancellation of shares. Statement of capital on 27 June 2017
  • GBP 1,495,000
17 Jul 2017 SH01 Statement of capital following an allotment of shares on 27 June 2017
  • GBP 4,050,000
15 Jun 2017 MR04 Satisfaction of charge 099377350001 in full
20 Jan 2017 SH01 Statement of capital following an allotment of shares on 2 December 2016
  • GBP 2,300,000.00
20 Jan 2017 SH02 Consolidation of shares on 31 October 2016
18 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
18 Jan 2017 SH01 Statement of capital following an allotment of shares on 2 December 2016
  • GBP 2,300,000
14 Dec 2016 AA01 Current accounting period shortened from 31 January 2017 to 31 December 2016
13 Dec 2016 AP01 Appointment of Mr Andrey Lomakin as a director on 9 December 2016
18 Nov 2016 AP01 Appointment of Larisa Bondareva as a director on 12 October 2016
23 Sep 2016 TM01 Termination of appointment of Dmitry Makarov as a director on 10 September 2016
07 Jun 2016 AD01 Registered office address changed from C/O Lester Aldridge Llp 1 King Street London EC2V 8AU England to Nene Valley Business Park Oundle Peterborough Cambridgeshire PE8 4HN on 7 June 2016
15 Apr 2016 MR01 Registration of charge 099377350001, created on 7 April 2016
15 Apr 2016 MR01 Registration of charge 099377350002, created on 7 April 2016
23 Mar 2016 AP01 Appointment of Mr Dmitry Makarov as a director on 10 March 2016
23 Mar 2016 AP01 Appointment of Martyn Hicks as a director on 1 March 2016
23 Mar 2016 AP01 Appointment of Russell Currie as a director on 1 March 2016
26 Jan 2016 CERTNM Company name changed fairline acquisitions LIMITED\certificate issued on 26/01/16
  • RES15 ‐ Change company name resolution on 2016-01-25
26 Jan 2016 CONNOT Change of name notice
06 Jan 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-01-06
  • GBP 1,000