- Company Overview for THE BOAT HOUSE AT SALISBURY LTD (14144216)
- Filing history for THE BOAT HOUSE AT SALISBURY LTD (14144216)
- People for THE BOAT HOUSE AT SALISBURY LTD (14144216)
- More for THE BOAT HOUSE AT SALISBURY LTD (14144216)
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) |
---|---|---|---|
06 Aug 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with no updates | |
01 Aug 2023 | AD01 | Registered office address changed from 1st Floor Ranger Court Ocean Village Southampton SO14 3AG United Kingdom to 69 High Street Lyndhurst SO43 7BE on 1 August 2023 | |
03 Feb 2023 | AD01 | Registered office address changed from Bank House Canute Road Southampton Hampshire SO14 3AB United Kingdom to 1st Floor Ranger Court Ocean Village Southampton SO14 3AG on 3 February 2023 | |
04 Nov 2022 | CH01 | Director's details changed for Mrs Maria Harris on 12 June 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with updates | |
04 Nov 2022 | PSC02 | Notification of The Stag at Lyndhurst Ltd as a person with significant control on 1 July 2022 | |
04 Nov 2022 | PSC07 | Cessation of Maria Harris as a person with significant control on 1 July 2022 | |
07 Sep 2022 | AA01 | Current accounting period shortened from 31 May 2023 to 31 January 2023 | |
02 Aug 2022 | AP01 | Appointment of Mr Steven Harris as a director on 1 August 2022 | |
01 Aug 2022 | TM01 | Termination of appointment of Steven Harris as a director on 1 August 2022 | |
13 Jun 2022 | AP01 | Appointment of Mr Steven Harris as a director on 7 June 2022 | |
31 May 2022 | NEWINC |
Incorporation
Statement of capital on 2022-05-31
|