- Company Overview for MARITIME YACHT CARE LLP (OC416211)
- Filing history for MARITIME YACHT CARE LLP (OC416211)
- People for MARITIME YACHT CARE LLP (OC416211)
- More for MARITIME YACHT CARE LLP (OC416211)
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 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2020 | LLDS01 | Application to strike the limited liability partnership off the register | |
16 May 2020 | LLCS01 | Confirmation statement made on 2 March 2020 with no updates | |
06 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Mar 2019 | LLCS01 | Confirmation statement made on 2 March 2019 with no updates | |
29 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Oct 2018 | LLTM01 | Termination of appointment of Fiona Kim Pascoe as a member on 25 July 2018 | |
25 Jul 2018 | LLAP01 | Appointment of Mrs Fiona Kim Pascoe as a member on 25 July 2018 | |
18 Jul 2018 | LLTM01 | Termination of appointment of James Nicholas Tapp as a member on 18 July 2018 | |
18 Jul 2018 | LLPSC07 | Cessation of James Nicholas Tapp as a person with significant control on 18 July 2018 | |
19 Jun 2018 | LLAD01 | Registered office address changed from Luke Cottage Winchester Road Southampton SO32 2LX United Kingdom to Brush Cottage Shoe Lane Upham SO32 1JJ on 19 June 2018 | |
18 Jun 2018 | LLCS01 | Confirmation statement made on 2 March 2018 with no updates | |
30 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
22 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2017 | LLIN01 | Incorporation of a limited liability partnership |