- Company Overview for BLUE WATER YACHTS LIMITED (10274066)
- Filing history for BLUE WATER YACHTS LIMITED (10274066)
- People for BLUE WATER YACHTS LIMITED (10274066)
- Charges for BLUE WATER YACHTS LIMITED (10274066)
- Registers for BLUE WATER YACHTS LIMITED (10274066)
- More for BLUE WATER YACHTS LIMITED (10274066)
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 Aug 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
04 Apr 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
22 Mar 2022 | PSC05 | Change of details for Binti Marine Holdings Limited as a person with significant control on 18 March 2022 | |
20 Jan 2022 | AP01 | Appointment of Mr Steve Edwards as a director on 10 January 2022 | |
13 Jan 2022 | TM01 | Termination of appointment of John Bruce Aylwin Burnie as a director on 6 January 2022 | |
18 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
17 Jun 2021 | AA01 | Previous accounting period extended from 31 August 2020 to 31 December 2020 | |
26 Feb 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
17 Jun 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
24 Feb 2020 | CS01 | Confirmation statement made on 24 February 2020 with updates | |
24 Feb 2020 | PSC02 | Notification of Binti Marine Holdings Limited as a person with significant control on 20 December 2019 | |
24 Feb 2020 | PSC07 | Cessation of John Charnley as a person with significant control on 20 December 2019 | |
24 Feb 2020 | TM01 | Termination of appointment of Keith John Watson as a director on 21 February 2020 | |
24 Feb 2020 | AP01 | Appointment of Mr John Bruce Aylwin Burnie as a director on 21 February 2020 | |
24 Feb 2020 | TM01 | Termination of appointment of Sean Anthony Edward Langdon as a director on 23 February 2020 | |
11 Dec 2019 | MR01 | Registration of charge 102740660003, created on 25 November 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
05 Jul 2019 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
05 Jul 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
05 Jul 2019 | CS01 | Confirmation statement made on 11 July 2017 with no updates | |
23 Jul 2018 | AD01 | Registered office address changed from 70 High Street Fareham PO16 7BB England to Unit 5 Cracknore Industrial Park Marchwood Southampton SO40 4AF on 23 July 2018 | |
02 Jul 2018 | MR01 | Registration of charge 102740660002, created on 29 June 2018 | |
18 Nov 2017 | AA | Accounts for a dormant company made up to 31 August 2017 |