- Company Overview for NO STRESS YACHTING LTD (SC456592)
- Filing history for NO STRESS YACHTING LTD (SC456592)
- People for NO STRESS YACHTING LTD (SC456592)
- More for NO STRESS YACHTING LTD (SC456592)
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) |
---|---|---|---|
31 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jan 2020 | DS01 | Application to strike the company off the register | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with updates | |
20 Aug 2018 | PSC04 | Change of details for Mr Jack Norman Johnston as a person with significant control on 6 April 2016 | |
20 Aug 2018 | PSC07 | Cessation of John Andrew Johnston as a person with significant control on 6 April 2016 | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 13 August 2017 with updates | |
29 Aug 2017 | PSC01 | Notification of Mairi Douglas Johnston as a person with significant control on 6 April 2016 | |
29 Aug 2017 | PSC01 | Notification of Jack Norman Johnston as a person with significant control on 6 April 2016 | |
29 Aug 2017 | PSC01 | Notification of John Andrew Johnston as a person with significant control on 6 April 2016 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
31 May 2016 | AA01 | Previous accounting period extended from 31 August 2015 to 31 January 2016 | |
22 Sep 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
12 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
09 Dec 2014 | TM01 | Termination of appointment of a director | |
17 Nov 2014 | TM01 | Termination of appointment of Alan Gibson as a director on 12 November 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
02 Dec 2013 | CH01 | Director's details changed for Mr Alan Gibson on 22 November 2013 | |
13 Aug 2013 | NEWINC |
Incorporation
|