- Company Overview for CARIBBEAN SAILING HOLIDAYS (UK) LTD (10211633)
- Filing history for CARIBBEAN SAILING HOLIDAYS (UK) LTD (10211633)
- People for CARIBBEAN SAILING HOLIDAYS (UK) LTD (10211633)
- More for CARIBBEAN SAILING HOLIDAYS (UK) LTD (10211633)
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
|