Advanced company searchLink opens in new window

BOAT SEA VIEW LTD

Company number 11056980

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)
08 Sep 2024 AA Unaudited abridged accounts made up to 30 November 2023
27 Aug 2024 TM01 Termination of appointment of John Ainsworth as a director on 1 August 2024
27 Aug 2024 CS01 Confirmation statement made on 17 August 2024 with updates
27 Aug 2024 PSC07 Cessation of John Ainsworth as a person with significant control on 1 August 2024
27 Aug 2024 PSC01 Notification of Nathan Smith as a person with significant control on 1 August 2024
27 Aug 2024 AP01 Appointment of Mr Nathan Smith as a director on 1 August 2024
27 Aug 2024 AD01 Registered office address changed from 2a Harrison Street Walsall WS3 3HP England to 153 Woodrow Lane Catshill Bromsgrove B61 0PL on 27 August 2024
18 Jan 2024 CS01 Confirmation statement made on 17 August 2023 with no updates
18 Jan 2024 AA Unaudited abridged accounts made up to 30 November 2022
18 Jan 2024 CS01 Confirmation statement made on 17 August 2022 with no updates
18 Jan 2024 AA Unaudited abridged accounts made up to 30 November 2021
16 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2024 CS01 Confirmation statement made on 17 August 2021 with updates
15 Jan 2024 PSC07 Cessation of Mukesh Chopra as a person with significant control on 21 November 2020
15 Jan 2024 PSC01 Notification of John Ainsworth as a person with significant control on 21 November 2020
15 Jan 2024 AA Unaudited abridged accounts made up to 30 November 2020
15 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2022 AD01 Registered office address changed from Unit 6 Sb House Sharrocks Street Wolverhampton WV1 3RP England to 2a Harrison Street Walsall WS3 3HP on 28 January 2022
11 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2021 AD01 Registered office address changed from Suite1 R/O 56 High Street Stonefield Walk Bilston West Midlands WV14 0EP England to Unit 6 Sb House Sharrocks Street Wolverhampton WV1 3RP on 19 August 2021
05 Jul 2021 TM01 Termination of appointment of Mukesh Kumar Chopra as a director on 1 January 2021
04 Jul 2021 AP01 Appointment of Mr John Ainsworth as a director on 21 November 2020