- Company Overview for YACHT CHARTER AWARDS LTD (10540413)
- Filing history for YACHT CHARTER AWARDS LTD (10540413)
- People for YACHT CHARTER AWARDS LTD (10540413)
- More for YACHT CHARTER AWARDS LTD (10540413)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jun 2020 | DS01 | Application to strike the company off the register | |
17 Apr 2020 | AD01 | Registered office address changed from Devonshire House 29-31 Elmfield Road Bromley Kent BR1 1LT England to Moorgate House 7B Station Road West Oxted Surrey RH8 9EE on 17 April 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 27 December 2019 with no updates | |
26 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
27 Dec 2018 | CS01 | Confirmation statement made on 27 December 2018 with no updates | |
21 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
30 Dec 2017 | CS01 | Confirmation statement made on 27 December 2017 with updates | |
30 Dec 2017 | TM01 | Termination of appointment of Natasha Amy Parikh as a director on 25 December 2017 | |
16 May 2017 | AD01 | Registered office address changed from 68 Agraria Road Guildford GU2 4LG United Kingdom to Devonshire House 29-31 Elmfield Road Bromley Kent BR1 1LT on 16 May 2017 | |
19 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 10 March 2017
|
|
28 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-28
|