Advanced company searchLink opens in new window

CARIBBEAN SAILING HOLIDAYS (UK) LTD

Company number 10211633

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)
03 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
20 Mar 2020 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 4 Woodcote Cottages Pigeonhouse Yard Sutton Scotney Winchester Hampshire SO21 3JU on 20 March 2020
20 Mar 2020 TM01 Termination of appointment of Andrew John Redwood as a director on 20 March 2020
17 Jul 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
30 Mar 2019 AA Micro company accounts made up to 30 June 2018
12 Mar 2019 AD01 Registered office address changed from 152-160 City Road London EC1V 2NX England to 27 Old Gloucester Street London WC1N 3AX on 12 March 2019
11 Jul 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
15 Mar 2018 AD01 Registered office address changed from C/O Ludgate Hill London EC4M 7JN England to 152-160 City Road London EC1V 2NX on 15 March 2018
07 Mar 2018 AA Micro company accounts made up to 30 June 2017
06 Sep 2017 AD01 Registered office address changed from 4 Woodcote Cottages Pigeonhouse Yard Sutton Scotney Winchester Hampshire SO21 3JU England to C/O Ludgate Hill London EC4M 7JN on 6 September 2017
06 Sep 2017 CH01 Director's details changed for Mr Andrew John Redwood on 30 August 2017
14 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
01 Jun 2017 AP01 Appointment of Mr Andrew John Redwood as a director on 1 June 2017
19 Apr 2017 TM01 Termination of appointment of Andrew John Redwood as a director on 19 April 2017
29 Mar 2017 CS01 Confirmation statement made on 29 March 2017 with updates
08 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
23 Feb 2017 AP01 Appointment of Mr Andrew John Redwood as a director on 23 February 2017
14 Nov 2016 AD01 Registered office address changed from C/O George Haworth Station Cottage Andover Road Micheldever Station Winchester Hampshire SO21 3AT United Kingdom to 4 Woodcote Cottages Pigeonhouse Yard Sutton Scotney Winchester Hampshire SO21 3JU on 14 November 2016
02 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted